DICK WHITE REFERRALS LIMITED

Register to unlock more data on OkredoRegister

DICK WHITE REFERRALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05337467

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire CB8 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon06/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Appointment of Miss Alison Jane Heywood as a director on 2025-05-08
dot icon19/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon03/02/2024
Current accounting period extended from 2024-05-22 to 2024-07-31
dot icon05/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon05/01/2024
Director's details changed for Professor Richard Andrew Stanley White on 2024-01-05
dot icon04/01/2024
Director's details changed for Dr Richard Andrew Stanley White on 2023-12-19
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-22
dot icon22/03/2023
Amended accounts for a dormant company made up to 2022-05-22
dot icon22/02/2023
Accounts for a dormant company made up to 2022-05-22
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with updates
dot icon12/12/2022
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to Station Farm London Road Six Mile Bottom Newmarket Cambridgeshire CB8 0UH on 2022-12-12
dot icon08/12/2022
Appointment of Dr Richard Andrew Stanley White as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Edward Batholomew Johnson as a director on 2022-12-06
dot icon08/12/2022
Termination of appointment of Ray Andrew Reidy as a director on 2022-12-06
dot icon08/12/2022
Notification of The Dick White Charitable Foundation as a person with significant control on 2022-12-06
dot icon08/12/2022
Cessation of Linnaeus Referrals Ltd as a person with significant control on 2022-12-06
dot icon18/05/2022
Full accounts made up to 2021-05-25
dot icon28/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon01/12/2021
Previous accounting period extended from 2021-03-31 to 2021-05-22
dot icon09/06/2021
Statement by Directors
dot icon09/06/2021
Statement of capital on 2021-06-09
dot icon09/06/2021
Solvency Statement dated 24/05/21
dot icon09/06/2021
Resolutions
dot icon27/04/2021
Full accounts made up to 2020-03-26
dot icon02/03/2021
Notification of Linnaeus Referrals Ltd as a person with significant control on 2020-12-31
dot icon02/03/2021
Cessation of Pets at Home Veterinary Specialist Group Limited as a person with significant control on 2020-12-31
dot icon13/01/2021
Resolutions
dot icon13/01/2021
Memorandum and Articles of Association
dot icon08/01/2021
Appointment of Mr Ray Andrew Reidy as a director on 2020-12-31
dot icon08/01/2021
Appointment of Mr Edward Batholomew Johnson as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Pets at Home Veterinary Specialist Group Limited as a director on 2020-12-31
dot icon06/01/2021
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 2021-01-06
dot icon06/01/2021
Termination of appointment of Robert David Foale as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Jane Balmain as a director on 2020-12-31
dot icon06/01/2021
Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN England to Friars Gate 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 2021-01-06
dot icon06/01/2021
Termination of appointment of Lucy Kate Williams as a secretary on 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon14/02/2020
Appointment of Ms Jane Balmain as a director on 2020-01-22
dot icon07/02/2020
Termination of appointment of Matthew William Grange Stead as a director on 2020-01-22
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/01/2020
Termination of appointment of Richard Andrew Stanley White as a director on 2019-09-10
dot icon07/01/2020
Termination of appointment of Louise Stonier as a secretary on 2020-01-01
dot icon06/01/2020
Appointment of Mrs Lucy Kate Williams as a secretary on 2020-01-01
dot icon19/12/2019
Full accounts made up to 2019-03-28
dot icon04/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-29
dot icon10/12/2018
Appointment of Dr Robert David Foale as a director on 2018-12-10
dot icon10/12/2018
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2018-12-10
dot icon10/12/2018
Appointment of Pets at Home Veterinary Specialist Group Limited as a director on 2018-12-10
dot icon10/12/2018
Appointment of Mr Matthew William Grange Stead as a director on 2018-12-10
dot icon17/10/2018
Termination of appointment of Andrei Balta as a director on 2018-10-10
dot icon11/04/2018
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2018-03-23
dot icon03/04/2018
Termination of appointment of Sally Elizabeth Hopson as a director on 2018-03-23
dot icon26/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-30
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon27/07/2016
Auditor's resignation
dot icon25/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-19
dot icon20/05/2016
Satisfaction of charge 053374670003 in full
dot icon20/05/2016
Satisfaction of charge 1 in full
dot icon20/05/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Change of share class name or designation
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon17/05/2016
Purchase of own shares.
dot icon03/05/2016
Appointment of Ms Louise Stonier as a secretary on 2016-04-28
dot icon03/05/2016
Appointment of Ms Sally Elizabeth Hopson as a director on 2016-04-28
dot icon03/05/2016
Appointment of Mr Andrei Balta as a director on 2016-04-28
dot icon03/05/2016
Registered office address changed from , Station Farm London Road, Six Mile Bottom, Cambridge, Cambridgeshire, CB8 0UH to Epsom Avenue Stanley Green Trading Estate Handforth Wilmslow Cheshire SK9 3RN on 2016-05-03
dot icon03/05/2016
Termination of appointment of Christine Mary White as a director on 2016-04-28
dot icon03/05/2016
Termination of appointment of Gordon James Haxton as a director on 2016-04-28
dot icon03/05/2016
Termination of appointment of Christine Mary White as a secretary on 2016-04-28
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon03/01/2015
Registration of charge 053374670003, created on 2014-12-22
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Resolutions
dot icon24/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon24/01/2013
Registered office address changed from , Station Farm, Six Mile Bottom, Cambridge, Suffolk, CB8 0HU on 2013-01-24
dot icon23/01/2013
Director's details changed for Christine Mary White on 2013-01-18
dot icon23/01/2013
Director's details changed for Professor Richard Andrew Stanley White on 2013-01-18
dot icon23/01/2013
Secretary's details changed for Christine Mary White on 2013-01-18
dot icon14/01/2013
Termination of appointment of David Harris as a director
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon09/03/2012
Director's details changed for Gordon James Haxton on 2012-01-18
dot icon09/03/2012
Director's details changed for Mr. David Harris on 2012-01-18
dot icon08/03/2012
Director's details changed for Christine Mary White on 2012-01-18
dot icon26/01/2012
Accounts for a small company made up to 2011-03-31
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 19/01/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Gbp nc 100000/100100\23/05/08
dot icon08/02/2008
Return made up to 19/01/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2007
Ad 26/10/07--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon07/12/2007
Resolutions
dot icon16/08/2007
New director appointed
dot icon13/02/2007
Return made up to 19/01/07; full list of members
dot icon13/02/2007
New director appointed
dot icon07/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
Secretary resigned
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Declaration of assistance for shares acquisition
dot icon12/05/2006
Resolutions
dot icon05/05/2006
Particulars of mortgage/charge
dot icon08/03/2006
Certificate of change of name
dot icon30/01/2006
Return made up to 19/01/06; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: 52 mucklow hill, halesowen birmingham, west midlands B62 8BL
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Secretary resigned
dot icon19/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-342 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
342
-
-
27.30M
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Richard Andrew Stanley, Dr
Director
16/02/2005 - 10/09/2019
17
White, Christine Mary
Director
27/04/2006 - 28/04/2016
7
Scott, Jacqueline
Nominee Director
19/01/2005 - 19/01/2005
2830
Scott, Stephen John
Nominee Secretary
19/01/2005 - 19/01/2005
795
Balta, Andrei
Director
28/04/2016 - 10/10/2018
200

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+
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 DICK WHITE REFERRALS LIMITED

DICK WHITE REFERRALS LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire CB8 0UH. 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 DICK WHITE REFERRALS LIMITED?

toggle

DICK WHITE REFERRALS LIMITED is currently Active. It was registered on 19/01/2005 .

Where is DICK WHITE REFERRALS LIMITED located?

toggle

DICK WHITE REFERRALS LIMITED is registered at Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire CB8 0UH.

What does DICK WHITE REFERRALS LIMITED do?

toggle

DICK WHITE REFERRALS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for DICK WHITE REFERRALS LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-01 with no updates.