Company NameThe White Company Holding Co Limited
Company StatusActive
Company Number10464073
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameBelinda Christian Rucker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMiss Mary Elizabeth Homer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(10 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR
Secretary NameMr Robert Miller
StatusCurrent
Appointed16 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMs Dilys Lorraine Maltby
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMs Paula Nickolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(7 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR
Director NameMr William James Kernan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derry Street
London
W8 5HY
Secretary NamePhilip Clarke
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address1 Derry Street
London
W8 5HY
Director NameMr David Alan Tyler
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Television Centre 101 Wood Lane
London
W12 7FR

Location

Registered Address2 Television Centre
101 Wood Lane
London
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

5 May 2020Delivered on: 11 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
21 April 2023Group of companies' accounts made up to 30 July 2022 (50 pages)
9 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2022Memorandum and Articles of Association (33 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 October 2022Appointment of Ms Dilys Maltby as a director on 3 May 2022 (2 pages)
5 October 2022Termination of appointment of David Alan Tyler as a director on 8 March 2022 (1 page)
29 April 2022Group of companies' accounts made up to 31 July 2021 (50 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
6 May 2021Group of companies' accounts made up to 1 August 2020 (52 pages)
23 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 May 2020Registration of charge 104640730001, created on 5 May 2020 (35 pages)
29 April 2020Appointment of Mr David Alan Tyler as a director on 9 March 2020 (2 pages)
23 December 2019Group of companies' accounts made up to 3 August 2019 (53 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
9 July 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
31 December 2018Termination of appointment of Lloyd Anthony Campbell as a director on 7 December 2018 (1 page)
28 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 25 March 2017 (17 pages)
4 July 2018Current accounting period shortened from 31 March 2018 to 31 March 2017 (1 page)
24 May 2018Appointment of Mr Robert Miller as a secretary on 16 May 2018 (2 pages)
21 May 2018Termination of appointment of Philip Clarke as a secretary on 16 May 2018 (1 page)
20 March 2018Registered office address changed from 1 Derry Street London W8 5HY United Kingdom to 2 Television Centre 101 Wood Lane London W12 7FR on 20 March 2018 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
19 September 2017Appointment of Miss Mary Elizabeth Homer as a director on 6 September 2017 (2 pages)
19 September 2017Appointment of Miss Mary Elizabeth Homer as a director on 6 September 2017 (2 pages)
6 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 2
(4 pages)
6 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 2
(4 pages)
1 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
1 June 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
5 April 2017Termination of appointment of William James Kernan as a director on 10 February 2017 (1 page)
5 April 2017Termination of appointment of William James Kernan as a director on 10 February 2017 (1 page)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 1
(44 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 1
(44 pages)