BRUCE WHITE LIMITED

Register to unlock more data on OkredoRegister

BRUCE WHITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936006

Incorporation date

17/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

301-313 New Covent Garden Market, London SW8 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon22/12/2025
Confirmation statement made on 2025-10-17 with updates
dot icon27/10/2025
Cessation of Catherine Theresa White as a person with significant control on 2025-09-29
dot icon30/09/2025
Appointment of Mr Nigel John Harris as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Jason Michael Tanner as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Catherine Theresa White as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Bruce Edward White as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Wayne Patrick as a director on 2025-09-29
dot icon30/09/2025
Termination of appointment of Bruce Edward White as a secretary on 2025-09-29
dot icon30/09/2025
Notification of Premier Foods Wholesale Ltd as a person with significant control on 2025-09-29
dot icon30/09/2025
Cessation of Wayne Patrick as a person with significant control on 2025-09-29
dot icon30/09/2025
Cessation of Bruce Edward White as a person with significant control on 2025-09-29
dot icon30/09/2025
Registered office address changed from C58-59 New Covent Garden Market Nine Elms Lane London SW8 5JJ to 301-313 New Covent Garden Market London SW8 5EQ on 2025-09-30
dot icon25/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/12/2024
Confirmation statement made on 2024-10-17 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/03/2024
Director's details changed for Mr Bruce Edward White on 2024-01-01
dot icon21/03/2024
Director's details changed for Catherine White on 2024-01-01
dot icon17/10/2023
Change of details for Mr Bruce Edward White as a person with significant control on 2023-09-01
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-10-17 with updates
dot icon23/06/2020
Registration of charge 049360060004, created on 2020-06-12
dot icon22/06/2020
Registration of charge 049360060003, created on 2020-06-12
dot icon28/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/12/2018
Confirmation statement made on 2018-10-17 with updates
dot icon29/11/2018
Change of details for Mr Bruce Edward White as a person with significant control on 2018-10-16
dot icon28/11/2018
Appointment of Mr Wayne Patrick as a director on 2018-06-21
dot icon23/11/2018
Director's details changed for Mr Bruce Edward White on 2018-11-23
dot icon23/11/2018
Notification of Catherine White as a person with significant control on 2018-10-16
dot icon23/11/2018
Secretary's details changed for Bruce Edward White on 2018-10-16
dot icon23/11/2018
Director's details changed for Catherine White on 2018-11-23
dot icon23/11/2018
Change of details for Mr Bruce Edward White as a person with significant control on 2018-10-16
dot icon23/11/2018
Notification of Wayne Patrick as a person with significant control on 2018-10-16
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon16/10/2018
Particulars of variation of rights attached to shares
dot icon16/10/2018
Change of share class name or designation
dot icon16/10/2018
Resolutions
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon21/10/2013
Director's details changed for Catherine White on 2013-10-01
dot icon21/10/2013
Director's details changed for Bruce Edward White on 2013-10-01
dot icon21/10/2013
Secretary's details changed for Bruce Edward White on 2013-10-01
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon19/10/2010
Register inspection address has been changed from Stand 17-19 the Pavilion New Covent Garden Market Nine Elms Lane London SW8 5DZ United Kingdom
dot icon19/10/2010
Registered office address changed from Stand 17-19 the Pavilion New Covent Garden Market Nine Elms Lane London SW8 5DZ on 2010-10-19
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon21/10/2009
Director's details changed for Catherine White on 2009-10-21
dot icon21/10/2009
Director's details changed for Bruce White on 2009-10-21
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 17/10/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from stand 11 the pavilion new covent garden market nine elms lane london SW8 5DZ
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/01/2008
Return made up to 17/10/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/11/2006
Return made up to 17/10/06; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: ridgeway barn, west lane bledlow bucks HP27 9PS
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/12/2005
Return made up to 17/10/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/11/2004
Return made up to 17/10/04; full list of members
dot icon05/03/2004
Ad 17/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2004
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon17/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
507.29K
-
0.00
93.69K
-
2022
11
643.61K
-
0.00
151.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Wayne
Director
21/06/2018 - 29/09/2025
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/10/2003 - 22/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
17/10/2003 - 22/10/2003
41295
White, Bruce Edward
Director
17/10/2003 - 29/09/2025
2
Mr Nigel John Harris
Director
29/09/2025 - Present
77

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUCE WHITE LIMITED

BRUCE WHITE LIMITED is an(a) Active company incorporated on 17/10/2003 with the registered office located at 301-313 New Covent Garden Market, London SW8 5EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE WHITE LIMITED?

toggle

BRUCE WHITE LIMITED is currently Active. It was registered on 17/10/2003 .

Where is BRUCE WHITE LIMITED located?

toggle

BRUCE WHITE LIMITED is registered at 301-313 New Covent Garden Market, London SW8 5EQ.

What does BRUCE WHITE LIMITED do?

toggle

BRUCE WHITE LIMITED operates in the Retail sale via stalls and markets of food beverages and tobacco products (47.81 - SIC 2007) sector.

What is the latest filing for BRUCE WHITE LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-10-17 with updates.