WHITE DRUCE & BROWN LIMITED

Register to unlock more data on OkredoRegister

WHITE DRUCE & BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03777124

Incorporation date

26/05/1999

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 201 Haverstock Hill, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/05/2021
Director's details changed for Mr Ian Franklin on 2021-05-06
dot icon06/05/2021
Change of details for Mr Ian Franklin as a person with significant control on 2021-05-06
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon03/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/07/2016
Accounts for a small company made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/01/2016
Accounts for a small company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/09/2014
Accounts for a small company made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Director's details changed for Jonathan Green on 2009-10-01
dot icon06/04/2010
Director's details changed for Ian Franklin on 2009-10-01
dot icon04/03/2010
Termination of appointment of Hanover Registrar Services Limited as a secretary
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon01/04/2009
Return made up to 26/05/08; full list of members
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon15/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon27/09/2007
Return made up to 26/05/07; full list of members
dot icon10/02/2007
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
Return made up to 26/05/06; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/11/2005
Return made up to 26/05/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon02/11/2004
Accounts for a small company made up to 2004-03-31
dot icon06/08/2004
Return made up to 26/05/04; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-03-31
dot icon19/08/2003
Return made up to 30/04/03; full list of members
dot icon29/10/2002
New secretary appointed
dot icon29/10/2002
Secretary resigned
dot icon25/10/2002
Return made up to 26/05/02; full list of members
dot icon25/10/2002
Return made up to 26/05/01; no change of members
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
Director's particulars changed
dot icon04/10/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS
dot icon10/07/2002
Particulars of mortgage/charge
dot icon25/03/2002
Resolutions
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/08/2001
Registered office changed on 02/08/01 from: 73-75 marylebone high street london W1M 3AR
dot icon05/04/2001
Particulars of mortgage/charge
dot icon29/03/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon27/03/2001
Certificate of change of name
dot icon20/02/2001
Compulsory strike-off action has been discontinued
dot icon19/02/2001
Ad 14/02/01--------- £ si 149@1=149 £ ic 1/150
dot icon19/02/2001
Return made up to 23/06/00; full list of members
dot icon19/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/11/2000
First Gazette notice for compulsory strike-off
dot icon28/06/1999
Director resigned
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
Registered office changed on 28/06/99 from: 179 great portland street london W1N 6LS
dot icon28/06/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon26/05/1999
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
93.32K
-
0.00
346.65K
-
2022
10
64.87K
-
0.00
131.27K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Ian
Director
22/06/1999 - Present
6
Green, Jonathan Louis
Director
22/06/1999 - Present
23

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 WHITE DRUCE & BROWN LIMITED

WHITE DRUCE & BROWN LIMITED is an(a) Active company incorporated on 26/05/1999 with the registered office located at 2nd Floor, 201 Haverstock Hill, London NW3 4QG. 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 WHITE DRUCE & BROWN LIMITED?

toggle

WHITE DRUCE & BROWN LIMITED is currently Active. It was registered on 26/05/1999 .

Where is WHITE DRUCE & BROWN LIMITED located?

toggle

WHITE DRUCE & BROWN LIMITED is registered at 2nd Floor, 201 Haverstock Hill, London NW3 4QG.

What does WHITE DRUCE & BROWN LIMITED do?

toggle

WHITE DRUCE & BROWN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for WHITE DRUCE & BROWN LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.