BILLY WHITE LIMITED

Register to unlock more data on OkredoRegister

BILLY WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00782475

Incorporation date

26/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1963)
dot icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon16/11/2022
Application to strike the company off the register
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-30
dot icon23/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/12/2020
Total exemption full accounts made up to 2019-03-30
dot icon12/10/2020
Appointment of Mrs Helen Harrington as a director on 2020-09-22
dot icon22/09/2020
Termination of appointment of Terence Raymond Cover-White as a director on 2019-11-23
dot icon22/09/2020
Cessation of Terence Raymond Cover-White as a person with significant control on 2020-08-03
dot icon22/09/2020
Director's details changed for Mrs Vivienne Edith Cover-White on 2020-09-14
dot icon21/09/2020
Appointment of Mrs Vivienne Edith Cover-White as a director on 2020-08-03
dot icon21/09/2020
Change of details for Mrs Vivienne Edith Cover-White as a person with significant control on 2020-09-14
dot icon21/09/2020
Notification of Vivienne Edith Cover-White as a person with significant control on 2020-08-03
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon19/06/2020
Secretary's details changed for Mrs Vivienne Edith Cover-White on 2020-06-19
dot icon17/03/2020
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon09/05/2018
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2018-05-09
dot icon03/05/2018
Notification of Terence Raymond Cover-White as a person with significant control on 2016-04-06
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ on 2011-06-07
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mr Terence Cover-White on 2009-10-01
dot icon08/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 07/06/09; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 07/06/08; full list of members
dot icon20/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 07/06/07; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 07/06/06; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 07/06/05; full list of members
dot icon23/06/2005
Secretary's particulars changed
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 07/06/04; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/06/2003
Return made up to 07/06/03; full list of members
dot icon24/05/2003
Secretary's particulars changed
dot icon21/05/2003
Director's particulars changed
dot icon27/06/2002
Return made up to 07/06/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2001
Registered office changed on 13/11/01 from: 17 green lane penge london SE20 7JA
dot icon05/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Return made up to 07/06/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/08/2000
Return made up to 07/06/00; full list of members
dot icon07/06/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Return made up to 07/06/99; no change of members
dot icon01/07/1998
Return made up to 07/06/98; full list of members
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon28/06/1997
Return made up to 07/06/97; no change of members
dot icon23/06/1997
Accounts for a small company made up to 1997-03-31
dot icon14/10/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 07/06/96; no change of members
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
dot icon22/06/1995
Return made up to 07/06/95; full list of members
dot icon30/11/1994
Director resigned
dot icon01/08/1994
Registered office changed on 01/08/94 from: 204 railton rd herne hill london SE24 ojt
dot icon07/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Return made up to 07/06/94; no change of members
dot icon10/06/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Return made up to 07/06/93; full list of members
dot icon11/06/1992
Accounts for a small company made up to 1992-03-31
dot icon11/06/1992
Return made up to 07/06/92; no change of members
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon27/06/1991
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Return made up to 07/06/91; no change of members
dot icon27/06/1991
Registered office changed on 27/06/91
dot icon14/06/1990
Full accounts made up to 1990-03-31
dot icon14/06/1990
Return made up to 07/06/90; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1989-03-31
dot icon07/08/1989
Return made up to 31/07/89; full list of members
dot icon21/11/1988
Return made up to 01/07/88; full list of members
dot icon01/07/1988
Full accounts made up to 1988-03-31
dot icon21/06/1988
Full accounts made up to 1987-03-31
dot icon18/03/1988
Return made up to 05/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Return made up to 05/09/86; full list of members
dot icon03/10/1986
Full accounts made up to 1986-03-31
dot icon27/11/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,886.43 % *

* during past year

Cash in Bank

£81,619.00

Confirmation

dot iconLast made up date
29/03/2022
dot iconLast change occurred
29/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2022
dot iconNext account date
29/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
277.36K
-
0.00
2.73K
-
2022
2
305.62K
-
0.00
81.62K
-
2022
2
305.62K
-
0.00
81.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

305.62K £Ascended10.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.62K £Ascended2.89K % *

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
Cover-White, Vivienne Edith
Director
03/08/2020 - Present
-
Harrington, Helen
Director
22/09/2020 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLY WHITE LIMITED

BILLY WHITE LIMITED is an(a) Dissolved company incorporated on 26/11/1963 with the registered office located at Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLY WHITE LIMITED?

toggle

BILLY WHITE LIMITED is currently Dissolved. It was registered on 26/11/1963 and dissolved on 13/02/2023.

Where is BILLY WHITE LIMITED located?

toggle

BILLY WHITE LIMITED is registered at Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent TN23 1FB.

What does BILLY WHITE LIMITED do?

toggle

BILLY WHITE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BILLY WHITE LIMITED have?

toggle

BILLY WHITE LIMITED had 2 employees in 2022.

What is the latest filing for BILLY WHITE LIMITED?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.