Company NameWhitesnow Limited
DirectorMark Lee Donovan
Company StatusActive
Company Number02090897
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Lee Donovan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(22 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleGarage Repair
Country of ResidenceUnited Kingdom
Correspondence Address12 Ebbsfleet Business Park
Stonebridge Road
Northfleet
Kent
DA11 9DZ
Secretary NameAnita Thain
StatusCurrent
Appointed11 November 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressAirflow Works Seymour Road
Northfleet
Gravesend
Kent
DA11 7BW
Director NameRaymond Edward Clarke
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address6 Blentein Close
Meopham
Kent
Director NameMr Roger Housden Cowell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1997)
RoleChartered Engineer
Correspondence AddressRooks Drift Hook Green Road
Southfleet
Gravesend
Kent
DA13 9NQ
Secretary NameKeith Alun Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleOffice Manager
Correspondence Address37 Wellington Road
Gillingham
Kent
ME7 4NN
Director NameThomas William Speight
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address76 Priory Road
Dartford
Kent
DA1 2BS
Secretary NameThomas William Speight
NationalityBritish
StatusResigned
Appointed29 November 1994(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address76 Priory Road
Dartford
Kent
DA1 2BS
Director NameRaj Kumar Bhatoa
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2003)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSheldon House
Marling Cross
Gravesend
Kent
DA12 5UE
Director NameDavid Charles Gransden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2001)
RoleProprietor
Correspondence Address25 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Secretary NameDavid Charles Gransden
NationalityBritish
StatusResigned
Appointed15 April 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2001)
RoleProprietor
Correspondence Address25 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Secretary NameAnthony John Goodger
NationalityBritish
StatusResigned
Appointed21 May 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
RoleEngineer
Correspondence Address234 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AX
Director NameBrian Frederick Newstead
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleMetrologist
Correspondence AddressMaylands 55 Fawkham Avenue
New Barn
Longfield
Kent
DA3 7HS
Director NameKeith Nigel Whiffen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2009)
RoleCompany Director
Correspondence AddressUnit 4 Ebbsfleet Ind Est
Stonebridges Road
Northfleet
Kent
DA11 9DZ
Secretary NameMr Steven Hugh Davies
NationalityBritish
StatusResigned
Appointed20 April 2004(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2009)
RoleCompany Director
Correspondence Address232 London Road
Greenhithe
Kent
DA9 9JF
Secretary NameAnthony John Goodger
NationalityBritish
StatusResigned
Appointed06 October 2009(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2010)
RoleCompany Director
Correspondence AddressUnit 5 Ebbsfleet Business Park
Stonebridge Road
Northfleet
Kent
DA11 9DZ

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1A. Tagore
6.67%
Ordinary
1 at £1Alltype Valves LTD
6.67%
Ordinary
1 at £1Amy Alice Johnson
6.67%
Ordinary
1 at £1G.a.p. Research Co. LTD
6.67%
Ordinary
1 at £1Goldenstrand LTD
6.67%
Ordinary
1 at £1Gurmit Halaith
6.67%
Ordinary
1 at £1K.n. Whiffin
6.67%
Ordinary
1 at £1L.c.p. Engineering LTD
6.67%
Ordinary
1 at £1Mark Donovan
6.67%
Ordinary
1 at £1Nigel Odd & Gillian Odd
6.67%
Ordinary
1 at £1R.e. Clarke
6.67%
Ordinary
1 at £1S.h. Davies
6.67%
Ordinary
3 at £1Margaret Cowell
20.00%
Ordinary

Financials

Year2014
Net Worth£36,082
Cash£30,813
Current Liabilities£3,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 15
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 15
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 15
(5 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 15
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of Anthony Goodger as a secretary (1 page)
19 November 2010Appointment of Anita Thain as a secretary (2 pages)
19 November 2010Appointment of Anita Thain as a secretary (2 pages)
19 November 2010Termination of appointment of Anthony Goodger as a secretary (1 page)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
27 January 2010Appointment of Anthony John Goodger as a secretary (2 pages)
27 January 2010Termination of appointment of Steven Davies as a secretary (2 pages)
27 January 2010Appointment of Mark Donovan as a director (3 pages)
27 January 2010Termination of appointment of Steven Davies as a secretary (2 pages)
27 January 2010Appointment of Mark Donovan as a director (3 pages)
27 January 2010Termination of appointment of Keith Whiffen as a director (2 pages)
27 January 2010Termination of appointment of Keith Whiffen as a director (2 pages)
27 January 2010Appointment of Anthony John Goodger as a secretary (2 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
11 February 2009Return made up to 31/12/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (7 pages)
16 October 2007Registered office changed on 16/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
16 October 2007Registered office changed on 16/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page)
24 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (5 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
10 January 2006Return made up to 31/12/05; full list of members (10 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
28 January 2004Return made up to 31/12/03; full list of members (10 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 April 2002Registered office changed on 22/04/02 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
22 April 2002Registered office changed on 22/04/02 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
8 February 2002Return made up to 31/12/01; full list of members (10 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
28 March 2001Return made up to 31/12/00; full list of members (10 pages)
28 March 2001Return made up to 31/12/00; full list of members (10 pages)
27 December 2000Registered office changed on 27/12/00 from: 20A the brent dartford kent DA1 1YN (1 page)
27 December 2000Registered office changed on 27/12/00 from: 20A the brent dartford kent DA1 1YN (1 page)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
3 March 2000Return made up to 31/12/99; full list of members (10 pages)
3 March 2000Return made up to 31/12/99; full list of members (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999Return made up to 31/12/98; full list of members (6 pages)
10 April 1999Return made up to 31/12/98; full list of members (6 pages)
10 April 1999Registered office changed on 10/04/99 from: 6 west hill drive dartford kent DA1 3DU (1 page)
10 April 1999Registered office changed on 10/04/99 from: 6 west hill drive dartford kent DA1 3DU (1 page)
15 December 1998Full accounts made up to 31 December 1997 (12 pages)
15 December 1998Full accounts made up to 31 December 1997 (12 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
13 January 1998Return made up to 31/12/97; change of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
23 October 1997Full accounts made up to 31 December 1996 (17 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; change of members (6 pages)
5 February 1997Return made up to 31/12/96; change of members (6 pages)
11 November 1996Registered office changed on 11/11/96 from: unit 8 ebbfleet industrial estate stonebridge road, northfleet kent, DA11 9DZ (1 page)
11 November 1996Registered office changed on 11/11/96 from: unit 8 ebbfleet industrial estate stonebridge road, northfleet kent, DA11 9DZ (1 page)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 January 1987Incorporation (16 pages)