Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE & BOWKER (NOMINEES) LIMITED
Company Information for

WHITE & BOWKER (NOMINEES) LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
03015269
Private Limited Company
Active

Company Overview

About White & Bowker (nominees) Ltd
WHITE & BOWKER (NOMINEES) LIMITED was founded on 1995-01-27 and has its registered office in Eastleigh. The organisation's status is listed as "Active". White & Bowker (nominees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITE & BOWKER (NOMINEES) LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
 
Filing Information
Company Number 03015269
Company ID Number 03015269
Date formed 1995-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 11:35:42
Primary Source:Companies House
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 WHITE & BOWKER (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
BRUNSWICK COMPANY SECRETARIES LIMITED
Company Secretary 2005-05-16
NIALL PATRICK BROOK
Director 1998-07-01
MICHAEL VERNON WILSON
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK CHARTER
Director 1997-11-30 2006-10-10
JAMES IAN KENNEDY
Director 1995-02-06 2006-10-10
ALASTAIR FRANCIS MICHAEL RHODES
Director 1995-02-06 2006-10-10
GRAHAME ANTONY SHORT
Director 1999-04-13 2006-10-10
JOHN ROBERT STEEL
Director 1995-02-06 2006-10-10
MARTYN RODNEY THURSTON
Director 1998-01-01 2006-10-10
MARTIN JOHN TOMSETT
Company Secretary 1995-01-27 2005-05-16
CHRISTOPHER HUGH HALL
Director 1995-04-06 2002-04-30
PETER MARTIN WHITE
Director 1995-02-06 1997-11-30
GILLIAN MARGARET STEEL
Director 1995-01-27 1995-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-27 1995-01-27
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-27 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNSWICK COMPANY SECRETARIES LIMITED THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT Company Secretary 2005-06-16 CURRENT 2005-05-17 Active
BRUNSWICK COMPANY SECRETARIES LIMITED IDS INGEGNERIA DEI SISTEMI (UK) LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
BRUNSWICK COMPANY SECRETARIES LIMITED DEVA MUSIC LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active - Proposal to Strike off
BRUNSWICK COMPANY SECRETARIES LIMITED HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED Company Secretary 1999-10-28 CURRENT 1999-10-28 Active
NIALL PATRICK BROOK BLAKEDEW 835 LIMITED Director 2016-10-04 CURRENT 2016-09-22 Dissolved 2017-07-11
NIALL PATRICK BROOK NORTH HARBOUR TRUSTEES LIMITED Director 2012-07-17 CURRENT 2005-03-30 Active
NIALL PATRICK BROOK BRUNSWICK COMPANY SECRETARIES LIMITED Director 2012-07-16 CURRENT 1998-06-24 Active
NIALL PATRICK BROOK BLAKE MORGAN TRUSTEES LIMITED Director 2012-07-16 CURRENT 2004-01-23 Active
NIALL PATRICK BROOK TARLO LYONS SECRETARIES LIMITED Director 2012-07-16 CURRENT 1999-09-10 Active - Proposal to Strike off
NIALL PATRICK BROOK BLAKELAW DIRECTOR SERVICES LIMITED Director 2012-07-16 CURRENT 1985-05-16 Active
NIALL PATRICK BROOK BLAKELAW SECRETARIES LIMITED Director 2012-07-16 CURRENT 1985-05-16 Active
NIALL PATRICK BROOK GREYFRIARS PROPERTY MANAGEMENT LIMITED Director 2012-07-16 CURRENT 1995-04-25 Active - Proposal to Strike off
NIALL PATRICK BROOK LINNELLS SECRETARIAL SERVICES LIMITED Director 2012-07-16 CURRENT 1997-09-26 Active
MICHAEL VERNON WILSON BRUNSWICK COMPANY SECRETARIES LIMITED Director 2016-10-14 CURRENT 1998-06-24 Active
MICHAEL VERNON WILSON TARLO LYONS SECRETARIES LIMITED Director 2016-10-14 CURRENT 1999-09-10 Active - Proposal to Strike off
MICHAEL VERNON WILSON BLAKELAW DIRECTOR SERVICES LIMITED Director 2016-10-14 CURRENT 1985-05-16 Active
MICHAEL VERNON WILSON BLAKELAW SECRETARIES LIMITED Director 2016-10-14 CURRENT 1985-05-16 Active
MICHAEL VERNON WILSON LINNELLS SECRETARIAL SERVICES LIMITED Director 2016-10-14 CURRENT 1997-09-26 Active
MICHAEL VERNON WILSON BL BUSINESS SERVICES LIMITED Director 2016-10-13 CURRENT 2011-09-08 Dissolved 2017-02-28
MICHAEL VERNON WILSON BL LAW LIMITED Director 2016-10-13 CURRENT 2011-09-08 Dissolved 2017-02-28
MICHAEL VERNON WILSON BLAKE LAPTHORN LINNELL LIMITED Director 2016-10-13 CURRENT 1994-10-31 Active
MICHAEL VERNON WILSON BLAKE MORGAN TRUSTEES LIMITED Director 2016-10-13 CURRENT 2004-01-23 Active
MICHAEL VERNON WILSON NORTH HARBOUR TRUSTEES LIMITED Director 2016-10-13 CURRENT 2005-03-30 Active
MICHAEL VERNON WILSON BLAKE LAPTHORN NOMINEES LIMITED Director 2016-10-13 CURRENT 1994-07-26 Active
MICHAEL VERNON WILSON BLAKE LAPTHORN EMPLOYMENT LIMITED Director 2016-10-13 CURRENT 1996-01-18 Active - Proposal to Strike off
MICHAEL VERNON WILSON BL LEGAL LIMITED Director 2016-10-13 CURRENT 2003-05-06 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
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-02-04CH04SECRETARY'S DETAILS CHNAGED FOR BRUNSWICK COMPANY SECRETARIES LIMITED on 2020-02-03
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NIALL PATRICK BROOK
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NIALL PATRICK BROOK
2019-05-23AP01DIRECTOR APPOINTED MR MATTHEW SIMON CLARKE
2019-05-23AP01DIRECTOR APPOINTED MR MATTHEW SIMON CLARKE
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MICHAEL VERNON WILSON
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Blake Lapthorn Tarlo Lyons 19 st Peter Street Winchester Hampshire SO23 8BU
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 18
2016-05-09AR0127/01/16 FULL LIST
2016-05-09CH01Director's details changed for Mr Niall Patrick Brook on 2015-09-07
2016-05-09AR0127/01/15 FULL LIST
2016-05-09AR0127/01/14 FULL LIST
2016-05-09AR0127/01/13 FULL LIST
2016-05-09AR0127/01/12 FULL LIST
2016-05-09AR0127/01/11 FULL LIST
2016-05-09AR0127/01/10 FULL LIST
2016-05-09AR0127/01/09 FULL LIST
2016-05-09AR0127/01/08 FULL LIST
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2016-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2016-05-09AC92ORDER OF COURT - RESTORATION
2009-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-03-18652aAPPLICATION FOR STRIKING-OFF
2008-10-13363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-10-13363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2008-05-24RES02RES02
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, TURNPIKE HOUSE TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TG
2008-05-23AC92ORDER OF COURT - RESTORATION
2007-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2006-12-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-20652aAPPLICATION FOR STRIKING-OFF
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-07-20353LOCATION OF REGISTER OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-30363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 27/01/04; CHANGE OF MEMBERS
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 19 ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BU
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-02-15363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-13288cSECRETARY'S PARTICULARS CHANGED
2001-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-27363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-02-0488(2)RAD 27/09/99--------- £ SI 2@1
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHITE & BOWKER (NOMINEES) 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 WHITE & BOWKER (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHITE & BOWKER (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 WHITE & BOWKER (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of WHITE & BOWKER (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE & BOWKER (NOMINEES) LIMITED
Trademarks
We have not found any records of WHITE & BOWKER (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE & BOWKER (NOMINEES) 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 (99999 - Dormant Company) as WHITE & BOWKER (NOMINEES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITE & BOWKER (NOMINEES) 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 WHITE & BOWKER (NOMINEES) 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 WHITE & BOWKER (NOMINEES) 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.