Company NameF.H.White(Proprietary)Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00376503
CategoryPrivate Limited Company
Incorporation Date7 October 1942(81 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(69 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed14 September 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 7 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(52 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Contact

Websiterogroup.co.uk
Email address[email protected]

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3k at £1Ro Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

9 February 1990Delivered on: 17 February 1990
Satisfied on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever.
Particulars: 11 court parade, wembley middlesex assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1987Delivered on: 8 October 1987
Satisfied on: 22 August 2000
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever.
Particulars: 69 chapel market london N1.
Fully Satisfied
24 September 1987Delivered on: 8 October 1987
Satisfied on: 23 October 2013
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever.
Particulars: 163 stroud green road finsbury park N4.
Fully Satisfied
20 August 1981Delivered on: 1 September 1981
Satisfied on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever.
Particulars: F/H property known as shops and flats at parkway, park drive, little paxton, st. Neots, huntingdon.
Fully Satisfied
29 May 1970Delivered on: 29 May 1981
Satisfied on: 23 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the harmer finance limited to the chargee on any account whatsoever.
Particulars: F/Hold paxton park little paxton, st neots huntingdon.
Fully Satisfied
3 September 1968Delivered on: 3 September 1968
Satisfied on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land & premises at westbourne street high wycombe in the occupation of messers david silway & son.
Fully Satisfied
17 June 1968Delivered on: 18 June 1968
Satisfied on: 23 October 2013
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Golderslea 566 finchley rd london nw 11.
Fully Satisfied
9 February 1966Delivered on: 10 February 1966
Satisfied on: 23 October 2013
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 11 court parade wembley middx.
Fully Satisfied
7 July 1999Delivered on: 19 July 1999
Satisfied on: 23 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98,no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details.
Fully Satisfied
7 August 1992Delivered on: 26 August 1992
Satisfied on: 20 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the bank from the rowlandson organisation limited.
Particulars: F/H 36 high street, harlesdon, london t/no. MX250911 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1991Delivered on: 8 October 1991
Satisfied on: 1 October 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from the rowlandson organi sation limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 1 temple bar, ash street, northampton.
Fully Satisfied
25 October 1990Delivered on: 10 November 1990
Satisfied on: 8 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the rowlandson organisation limited (the customer) to the chargee.
Particulars: The funeral premises, westbourne street, high wycombe, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1960Delivered on: 22 November 1960
Satisfied on: 23 October 2013
Persons entitled: Westminster Bank LTD

Classification: Registered pursuant to an o/c dated 10TH nov 60
Secured details: All monies due etc.
Particulars: 50 chapel st ishington london W1.
Fully Satisfied
12 May 2003Delivered on: 16 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,255
(4 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,255
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,255
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,255
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 7 in full (4 pages)
23 October 2013Satisfaction of charge 13 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 13 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 5 in full (4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,255
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,255
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Richard Graham St John Rowlandson on 14 September 2010 (2 pages)
15 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Richard Graham St John Rowlandson on 14 September 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 14/09/08; full list of members (3 pages)
24 September 2008Return made up to 14/09/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
19 September 2005Return made up to 14/09/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
29 September 2003Return made up to 14/09/03; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 14/09/02; full list of members (8 pages)
27 September 2002Return made up to 14/09/02; full list of members (8 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
18 September 2000Return made up to 14/09/00; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 14/09/99; no change of members (7 pages)
27 September 1999Return made up to 14/09/99; no change of members (7 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 September 1998Return made up to 14/09/98; full list of members (9 pages)
17 September 1998Return made up to 14/09/98; full list of members (9 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
10 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 September 1996Return made up to 14/09/96; no change of members (7 pages)
15 September 1996Return made up to 14/09/96; no change of members (7 pages)
14 September 1995Return made up to 14/09/95; full list of members (12 pages)
14 September 1995Return made up to 14/09/95; full list of members (12 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)