Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.T.WHITE & COMPANY,LIMITED
Company Information for

H.T.WHITE & COMPANY,LIMITED

H.T.WHITE & COMPANY LTD GREENSIDE WAY, MIDDLETON, MANCHESTER, M24 1SW,
Company Registration Number
00218913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H.t.white & Company,limited
H.T.WHITE & COMPANY,LIMITED was founded on 1927-01-13 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". H.t.white & Company,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
H.T.WHITE & COMPANY,LIMITED
 
Legal Registered Office
H.T.WHITE & COMPANY LTD GREENSIDE WAY
MIDDLETON
MANCHESTER
M24 1SW
Other companies in BN23
 
Filing Information
Company Number 00218913
Company ID Number 00218913
Date formed 1927-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.T.WHITE & COMPANY,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H.T.WHITE & COMPANY,LIMITED

Current Directors
Officer Role Date Appointed
ROBIN MACEWAN GRAY
Director 2017-10-23
EBRAHIM KASSAM MUKADAM
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES SARAH READ
Company Secretary 2005-09-01 2017-10-23
CHRISTOPHER MICHAEL LEES
Director 1994-05-29 2017-10-23
DAVID NIGEL THOMSON LEES
Director 1990-12-31 2017-10-23
STEPHEN COLIN LEES
Director 1999-11-05 2017-10-23
FRANCES SARAH READ
Director 1994-05-29 2017-10-23
SHEILA MURIEL READ
Director 1990-12-31 2017-10-23
SHEILA MURIEL READ
Company Secretary 1990-12-31 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN MACEWAN GRAY MIDDLETON WHOLESALE LIMITED Director 2016-06-01 CURRENT 1984-10-02 Active - Proposal to Strike off
ROBIN MACEWAN GRAY WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
ROBIN MACEWAN GRAY DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
ROBIN MACEWAN GRAY LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
ROBIN MACEWAN GRAY ROBINRATE LIMITED Director 1993-12-21 CURRENT 1993-12-06 Active
ROBIN MACEWAN GRAY LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active
ROBIN MACEWAN GRAY DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 Active
EBRAHIM KASSAM MUKADAM WINANDER ENTERPRISE LIMITED Director 2015-11-27 CURRENT 2010-07-06 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM WHITEHILL PARK LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LWC TRADING LIMITED Director 2013-05-31 CURRENT 2013-03-13 Dissolved 2018-05-08
EBRAHIM KASSAM MUKADAM DORBIERE PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active - Proposal to Strike off
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY PROPERTY LIMITED Director 2011-09-20 CURRENT 2011-06-22 Active
EBRAHIM KASSAM MUKADAM LWC DRINKS LIMITED Director 2011-09-20 CURRENT 2011-06-21 Active
EBRAHIM KASSAM MUKADAM ROBINRATE LIMITED Director 1993-12-22 CURRENT 1993-12-06 Active
EBRAHIM KASSAM MUKADAM LICENSED WHOLESALE COMPANY LIMITED Director 1992-12-01 CURRENT 1986-09-05 Active
EBRAHIM KASSAM MUKADAM DORBIERE LIMITED Director 1991-11-17 CURRENT 1979-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17CS01CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-14Voluntary dissolution strike-off suspended
2023-02-14SOAS(A)Voluntary dissolution strike-off suspended
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-13Application to strike the company off the register
2023-01-13DS01Application to strike the company off the register
2022-12-20CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002189130007
2022-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-14CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Unit 3 Stainburn Road Manchester M11 2DN England
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-08RES12Resolution of varying share rights or name
2020-09-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 002189130006
2020-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA READ
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES READ
2018-01-31PSC02Notification of Lwc Drinks Limited as a person with significant control on 2017-10-23
2018-01-31PSC07CESSATION OF SHEILA MURIEL READ AS A PSC
2018-01-31PSC07CESSATION OF STEPHEN COLIN LEES AS A PSC
2018-01-31PSC07CESSATION OF CHRISTOPHER MICHAEL LEES AS A PSC
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEES
2018-01-31TM02Termination of appointment of Frances Sarah Read on 2017-10-23
2018-01-31AP01DIRECTOR APPOINTED MR ROBIN MACEWAN GRAY
2018-01-31AP01DIRECTOR APPOINTED MR EBRAHIM KASSAM MUKADAM
2018-01-31AA01Current accounting period extended from 31/03/18 TO 30/09/18
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 15 Alder Close Eastbourne East Sussex BN23 6QF
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-03RES13Resolutions passed:
  • Increased by £26000 to 76000 by creation 26000 05/09/2017
  • Resolution of varying share rights or name
2017-10-03RES12VARYING SHARE RIGHTS AND NAMES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 76000
2017-09-29SH0112/09/17 STATEMENT OF CAPITAL GBP 76000
2017-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-23AR0120/07/15 FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-07AR0120/07/14 FULL LIST
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLIN LEES / 31/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL THOMSON LEES / 31/07/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEES / 31/07/2014
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-25AR0120/07/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-25AR0120/07/12 FULL LIST
2011-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0120/07/11 FULL LIST
2011-03-03SH0124/11/10 STATEMENT OF CAPITAL GBP 50000
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0120/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MURIEL READ / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SARAH READ / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL THOMSON LEES / 20/07/2010
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LEES / 30/06/2009
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-0788(2)AD 08/11/07 GBP SI 2000@1=2000 GBP IC 40000/42000
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363sRETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS
2006-09-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-09-28363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: LOTTBRIDGE DROVE EASTBOURNE SUSSEX BN23 6NS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-04-11288aNEW DIRECTOR APPOINTED
1999-08-19363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-14363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-25395PARTICULARS OF MORTGAGE/CHARGE
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-06363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1995-10-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-24363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-02288NEW DIRECTOR APPOINTED
1994-09-20363sRETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to H.T.WHITE & COMPANY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.T.WHITE & COMPANY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-12-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1998-02-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-07-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-07-27 Satisfied PHOENIX BREWERY COMPANY LIMITED
SINGLE DEBENTURE 1989-04-21 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H.T.WHITE & COMPANY,LIMITED

Intangible Assets
Patents
We have not found any records of H.T.WHITE & COMPANY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.T.WHITE & COMPANY,LIMITED
Trademarks
We have not found any records of H.T.WHITE & COMPANY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.T.WHITE & COMPANY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as H.T.WHITE & COMPANY,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.T.WHITE & COMPANY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.T.WHITE & COMPANY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.T.WHITE & COMPANY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.