Company NameE.G.White & Sons(North Ockendon)Limited
DirectorsStephen Edward White and Julie White
Company StatusActive
Company Number00540626
CategoryPrivate Limited Company
Incorporation Date15 November 1954(69 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Stephen Edward White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(43 years, 5 months after company formation)
Appointment Duration26 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRosecroft Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL
Director NameMrs Julie White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(67 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressRose Croft Clay Tye Road
Upminster
Essex
RM14 3PL
Director NameMr Edmund William White
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 December 2006)
RoleThreshing Contractor & Farmer
Correspondence AddressHillcrest Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL
Director NameMr Graham George White
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(36 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 1998)
RoleThreshing Contractor & Farmer
Correspondence AddressRose Croft Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL
Director NameMr Raymond Arthur White
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2002)
RoleThreshing Contractor & Farmer
Correspondence AddressFairdene Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL
Secretary NameMr Raymond Arthur White
NationalityBritish
StatusResigned
Appointed11 April 1991(36 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFairdene Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL
Secretary NameJoyce White
NationalityBritish
StatusResigned
Appointed31 December 2002(48 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2014)
RoleCompany Director
Correspondence AddressRosecroft Clay Tye Road
North Ockendon
Upminster
Essex
RM14 3PL

Contact

Telephone01708 221239
Telephone regionRomford

Location

Registered AddressRose Croft, Clay Tye Road
Upminster
Essex
RM14 3PL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster

Shareholders

7.5k at £1Stephen Edward White
75.00%
Ordinary
2.5k at £1Joyce Winifred White
25.00%
Ordinary

Financials

Year2014
Net Worth£1,649,122
Cash£33,502
Current Liabilities£66,315

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

19 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
13 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
17 May 2022Appointment of Mrs Julie White as a director on 17 May 2022 (2 pages)
7 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
14 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
9 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 October 2018 (10 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(3 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,000
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 January 2015Termination of appointment of Joyce White as a secretary on 16 December 2014 (1 page)
5 January 2015Termination of appointment of Joyce White as a secretary on 16 December 2014 (1 page)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joyce White on 2 March 2010 (1 page)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joyce White on 2 March 2010 (1 page)
14 April 2010Director's details changed for Stephen Edward White on 2 March 2010 (2 pages)
14 April 2010Secretary's details changed for Joyce White on 2 March 2010 (1 page)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
11 April 2007Registered office changed on 11/04/07 from: windyridge clay tye rd upminster essex RM14 3PL (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: windyridge clay tye rd upminster essex RM14 3PL (1 page)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2005Return made up to 02/04/05; full list of members (3 pages)
5 April 2005Return made up to 02/04/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 April 2004Return made up to 02/04/04; full list of members (8 pages)
7 April 2004Return made up to 02/04/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 April 2003Return made up to 02/04/03; full list of members (8 pages)
9 April 2003Return made up to 02/04/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 April 2002Return made up to 02/04/02; full list of members (8 pages)
8 April 2002Return made up to 02/04/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
2 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
22 April 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 April 1996Return made up to 11/04/96; full list of members (6 pages)
18 April 1996Return made up to 11/04/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 May 1995Accounts for a small company made up to 15 November 1994 (16 pages)
15 May 1995Accounts for a small company made up to 15 November 1994 (16 pages)
13 April 1995Accounting reference date shortened from 15/11 to 31/10 (1 page)
13 April 1995Accounting reference date shortened from 15/11 to 31/10 (1 page)