Company NameWhites Building Contractors Limited
DirectorStephen Andrew White
Company StatusActive
Company Number03360773
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Andrew White
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWhiteacre Reigate Road
Leatherhead
Surrey
KT22 8QY
Secretary NameVanessa White
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleTeacher
Correspondence AddressWhiteacre Reigate Road
Leatherhead
Surrey
KT22 8QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1 Marden Manor 1 The Crescent
Station Road
Caterham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Stephen Andrew White
75.00%
Ordinary
25 at £1Mrs V.d. White
25.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£5,582
Current Liabilities£58,698

Accounts

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

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Filing History

15 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Registered office address changed from 143 Croydon Road Caterham CR3 6PF England to 1 Marden Manor 1 the Crescent Station Road Caterham Surrey CR3 7DB on 30 October 2018 (1 page)
29 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
1 March 2017Registered office address changed from 85 Hook Road Epsom KT19 8TP to 143 Croydon Road Caterham CR3 6PF on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 85 Hook Road Epsom KT19 8TP to 143 Croydon Road Caterham CR3 6PF on 1 March 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Director's details changed for Stephen Andrew White on 26 May 2015 (2 pages)
4 July 2016Director's details changed for Stephen Andrew White on 26 May 2015 (2 pages)
4 July 2016Secretary's details changed for Vanessa White on 26 May 2015 (1 page)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Secretary's details changed for Vanessa White on 26 May 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(4 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(4 pages)
2 May 2013Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 34 Westway Caterham Surrey CR3 5TP United Kingdom on 2 May 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1 the Crescent, Station Road Woldingham Caterham Surrey CR3 7DB United Kingdom on 6 December 2011 (1 page)
28 April 2011Registered office address changed from 1 the Crescent Station Road Workingham Surrey CR3 7DB on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 1 the Crescent Station Road Workingham Surrey CR3 7DB on 28 April 2011 (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2010Director's details changed for Stephen Andrew White on 28 April 2010 (2 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Stephen Andrew White on 28 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 May 2008Return made up to 28/04/08; no change of members (6 pages)
29 May 2008Return made up to 28/04/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 June 2007Return made up to 28/04/07; no change of members (6 pages)
6 June 2007Return made up to 28/04/07; no change of members (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(6 pages)
9 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 09/05/06
(6 pages)
18 April 2006Registered office changed on 18/04/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
18 April 2006Registered office changed on 18/04/06 from: chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
11 January 2006Registered office changed on 11/01/06 from: barber toucan LIMITED chelsham place warlingham surrey CR6 9DZ (1 page)
11 January 2006Registered office changed on 11/01/06 from: barber toucan LIMITED chelsham place warlingham surrey CR6 9DZ (1 page)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 August 2005Return made up to 28/04/05; full list of members (6 pages)
30 August 2005Return made up to 28/04/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Return made up to 28/04/04; full list of members (6 pages)
16 December 2004Return made up to 28/04/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 July 2003Return made up to 28/04/03; full list of members (6 pages)
3 July 2003Return made up to 28/04/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 August 2002Registered office changed on 09/08/02 from: aberdeen housed 428A limpsfield road warlingham surrey CR6 9LA (1 page)
9 August 2002Registered office changed on 09/08/02 from: aberdeen housed 428A limpsfield road warlingham surrey CR6 9LA (1 page)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
11 May 2000Return made up to 28/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 May 1999Return made up to 28/04/99; no change of members (4 pages)
24 May 1999Return made up to 28/04/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 December 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 November 1998Ad 01/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1998Ad 01/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 May 1997Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (19 pages)
28 April 1997Incorporation (19 pages)