WHITEHOUSE ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

WHITEHOUSE ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007974

Incorporation date

03/07/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Trench Road, Hydepark Industrial Estate, Newtownabbey, Co Antrim BT36 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1970)
dot icon13/01/2026
Confirmation statement made on 2025-11-16 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-11-16 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2022-11-16 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-11-16 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-09-30
dot icon21/12/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon23/06/2017
Accounts for a small company made up to 2016-09-30
dot icon22/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon01/06/2016
Accounts for a small company made up to 2015-09-30
dot icon02/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon09/06/2015
Accounts for a small company made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon09/12/2014
Director's details changed for Mr Mark Ewart Dawson on 2014-07-31
dot icon20/05/2014
Accounts for a small company made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon16/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Mr William Thompson Dawson [Junior] on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr Stephen James Dawson on 2009-11-16
dot icon10/12/2009
Director's details changed for Mr William Thompson Jnr Dawson on 2009-11-16
dot icon10/12/2009
Director's details changed for Mr Mark Ewart Dawson on 2009-11-16
dot icon25/07/2009
30/09/08 annual accts
dot icon24/02/2009
16/11/08 annual return shuttle
dot icon10/04/2008
30/09/07 annual accts
dot icon03/02/2008
16/11/07 annual return shuttle
dot icon21/02/2007
30/09/06 annual accts
dot icon15/01/2007
16/11/06 annual return shuttle
dot icon13/04/2006
30/09/05 annual accts
dot icon21/03/2006
16/11/05 annual return shuttle
dot icon21/03/2006
Change of dirs/sec
dot icon21/03/2006
Change of dirs/sec
dot icon22/02/2005
30/09/04 annual accts
dot icon13/01/2005
16/11/04 annual return shuttle
dot icon04/03/2004
30/09/03 annual accts
dot icon11/01/2004
16/11/03 annual return shuttle
dot icon11/01/2004
Change of dirs/sec
dot icon23/07/2003
30/09/02 annual accts
dot icon19/12/2002
16/11/02 annual return shuttle
dot icon13/02/2002
30/09/01 annual accts
dot icon15/01/2002
16/11/01 annual return shuttle
dot icon03/12/2001
Change of dirs/sec
dot icon23/02/2001
30/09/00 annual accts
dot icon11/12/2000
16/11/00 annual return shuttle
dot icon19/08/2000
Updated mem and arts
dot icon03/07/2000
Resolutions
dot icon18/01/2000
30/09/99 annual accts
dot icon02/12/1999
16/11/99 annual return shuttle
dot icon29/03/1999
30/09/98 annual accts
dot icon26/11/1998
16/11/98 annual return shuttle
dot icon31/07/1998
30/09/97 annual accts
dot icon07/02/1998
16/11/97 annual return shuttle
dot icon26/03/1997
30/09/96 annual accts
dot icon22/11/1996
16/11/96 annual return shuttle
dot icon22/11/1996
Change of dirs/sec
dot icon22/11/1996
Change of dirs/sec
dot icon31/07/1996
30/09/95 annual accts
dot icon03/02/1996
16/11/95 annual return shuttle
dot icon26/07/1995
30/09/94 annual accts
dot icon19/01/1995
16/11/94 annual return shuttle
dot icon15/07/1994
30/09/93 annual accts
dot icon06/12/1993
16/11/93 annual return shuttle
dot icon11/08/1993
30/09/92 annual accts
dot icon30/11/1992
16/11/92 annual return form
dot icon12/08/1992
30/09/91 annual accts
dot icon16/01/1992
16/11/91 annual return form
dot icon04/09/1991
30/09/90 annual accts
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Pars re con re shares
dot icon13/08/1991
Updated mem and arts
dot icon13/08/1991
Return of allot of shares
dot icon09/03/1991
16/11/90 annual return
dot icon13/02/1991
Change of dirs/sec
dot icon09/08/1990
30/09/89 annual accts
dot icon06/06/1990
16/11/89 annual return
dot icon07/12/1989
Change in sit reg add
dot icon09/11/1989
Change in sit reg add
dot icon18/10/1989
Particulars of a mortgage charge
dot icon15/06/1989
Change of dirs/sec
dot icon10/05/1989
30/09/88 annual accts
dot icon25/02/1989
31/10/88 annual return
dot icon18/10/1988
Mortgage satisfaction
dot icon03/10/1988
Mortgage satisfaction
dot icon03/10/1988
Particulars of a mortgage charge
dot icon24/09/1988
30/09/87 annual accts
dot icon10/02/1988
Particulars of a mortgage charge
dot icon13/11/1987
30/09/86 annual accts
dot icon12/11/1987
15/10/87 annual return
dot icon30/03/1987
28/10/86 annual return
dot icon05/02/1987
Resolution to change name
dot icon05/02/1987
Updated mem and arts
dot icon22/10/1986
Change of dirs/sec
dot icon15/09/1986
16/10/85 annual return
dot icon05/08/1986
30/09/85 annual accts
dot icon11/10/1985
31/08/84 annual return
dot icon11/10/1985
30/09/84 annual accts
dot icon17/01/1985
Particulars of a mortgage charge
dot icon12/09/1984
30/09/83 annual accts
dot icon01/11/1983
Annual return
dot icon12/01/1983
31/12/82 annual return
dot icon28/06/1982
Particulars of a mortgage charge
dot icon14/06/1982
Notice of ARD
dot icon22/10/1981
31/12/81 annual return
dot icon12/01/1981
31/12/80 annual return
dot icon11/03/1980
31/12/79 annual return
dot icon09/05/1979
31/12/78 annual return
dot icon14/02/1978
31/12/77 annual return
dot icon10/01/1977
31/12/76 annual return
dot icon12/03/1976
Memorandum and articles
dot icon27/01/1976
31/12/75 annual return
dot icon01/10/1975
Letter of approval
dot icon01/10/1975
Resolutions
dot icon30/10/1974
31/12/74 annual return
dot icon10/01/1974
31/12/73 annual return
dot icon11/10/1972
31/12/72 annual return
dot icon27/03/1972
31/12/71 annual return
dot icon10/09/1971
Return of allots (cash)
dot icon26/02/1971
Particulars re directors
dot icon26/02/1971
Return of allots (cash)
dot icon26/02/1971
Situation of reg office
dot icon03/07/1970
Situation of reg office
dot icon03/07/1970
Articles
dot icon03/07/1970
Statement of nominal cap
dot icon03/07/1970
Decl on compl on incorp
dot icon03/07/1970
Memorandum
dot icon03/07/1970
Particulars re directors
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.81M
-
0.00
888.03K
-
2022
14
1.84M
-
0.00
774.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

0

No officers data available.

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 WHITEHOUSE ENGINEERING COMPANY LIMITED

WHITEHOUSE ENGINEERING COMPANY LIMITED is an(a) Active company incorporated on 03/07/1970 with the registered office located at 14 Trench Road, Hydepark Industrial Estate, Newtownabbey, Co Antrim BT36 8TY. There is currently no 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 WHITEHOUSE ENGINEERING COMPANY LIMITED?

toggle

WHITEHOUSE ENGINEERING COMPANY LIMITED is currently Active. It was registered on 03/07/1970 .

Where is WHITEHOUSE ENGINEERING COMPANY LIMITED located?

toggle

WHITEHOUSE ENGINEERING COMPANY LIMITED is registered at 14 Trench Road, Hydepark Industrial Estate, Newtownabbey, Co Antrim BT36 8TY.

What does WHITEHOUSE ENGINEERING COMPANY LIMITED do?

toggle

WHITEHOUSE ENGINEERING COMPANY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WHITEHOUSE ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-11-16 with no updates.