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

WHITE & STONEBRIDGE LIMITED

PICCADILLY BUSINESS CENTRE, UNIT C ALDOW ENTERPRISE PARK, MANCHESTER, M12 6AE,
Company Registration Number
03810719
Private Limited Company
Active

Company Overview

About White & Stonebridge Ltd
WHITE & STONEBRIDGE LIMITED was founded on 1999-07-21 and has its registered office in Manchester. The organisation's status is listed as "Active". White & Stonebridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE & STONEBRIDGE LIMITED
 
Legal Registered Office
PICCADILLY BUSINESS CENTRE
UNIT C ALDOW ENTERPRISE PARK
MANCHESTER
M12 6AE
Other companies in SK9
 
Filing Information
Company Number 03810719
Company ID Number 03810719
Date formed 1999-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 05:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE & STONEBRIDGE 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 WHITE & STONEBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
COLIN WHITEHEAD
Company Secretary 1999-07-21
JOHN PHILLIP STANIFORTH
Director 2006-05-01
TARA ANNE STANIFORTH
Director 1999-07-21
COLIN WHITEHEAD
Director 1999-07-21
LOUISE WHITEHEAD
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-07-21 1999-07-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WHITEHEAD RIPE THINKING TWO LIMITED Company Secretary 2008-03-07 CURRENT 2008-03-07 Active
COLIN WHITEHEAD GREENFREE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
COLIN WHITEHEAD LIFE PR LIMITED Company Secretary 2007-12-04 CURRENT 2007-11-07 Dissolved 2016-03-29
COLIN WHITEHEAD LINKS INSURANCE SERVICES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2013-09-03
COLIN WHITEHEAD FOREST CHAPEL LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2015-08-11
JOHN PHILLIP STANIFORTH NEONPLACE PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-11-23 CURRENT 1991-12-04 Active
TARA ANNE STANIFORTH NEONPLACE PROPERTY MANAGEMENT COMPANY LIMITED Director 2014-07-31 CURRENT 1991-12-04 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
2023-07-12Change of details for Mr Colin Whitehead as a person with significant control on 2023-07-01
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-07-11Director's details changed for Mr. Colin Whitehead on 2023-07-01
2023-07-11Director's details changed for Louise Whitehead on 2023-07-11
2023-07-10Change of details for Mr Colin Whitehead as a person with significant control on 2023-04-02
2023-05-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Progress House 396 Wilmslow Rd Withington Manchester M20 3BN United Kingdom
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-21PSC04Change of details for Mr Colin Whitehead as a person with significant control on 2022-07-19
2022-07-20CH01Director's details changed for Mr. Colin Whitehead on 2022-07-19
2022-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN WHITEHEAD on 2022-07-19
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Louise Whitehead on 2021-07-01
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05PSC04Change of details for Mr Colin Whitehead as a person with significant control on 2020-09-07
2020-10-02CH01Director's details changed for Mr. Colin Whitehead on 2020-09-07
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-15PSC04Change of details for Mr Colin Whitehead as a person with significant control on 2020-04-01
2020-07-14CH01Director's details changed for Mr. Colin Whitehead on 2020-04-01
2020-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN WHITEHEAD on 2020-04-01
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15CH01Director's details changed for on
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-08-11CH01Director's details changed for Louise Whitehead on 2016-08-11
2016-08-11CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN WHITEHEAD on 2016-08-11
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. COLIN WHITEHEAD / 13/05/2016
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WHITEHEAD / 13/05/2016
2016-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR. COLIN WHITEHEAD on 2016-05-13
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0121/07/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED TARA ANNE STANIFORTH
2015-08-18CH01Director's details changed for John Philip Staniforth on 2015-08-17
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA STANIFORTH / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP STANIFORTH / 05/08/2015
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0121/07/14 ANNUAL RETURN FULL LIST
2014-05-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-20AR0121/07/13 ANNUAL RETURN FULL LIST
2013-05-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP STANIFORTH / 10/05/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA STANIFORTH / 10/05/2013
2013-05-02CH01CHANGE PERSON AS DIRECTOR
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA STANIFORTH / 02/05/2013
2012-09-05AR0121/07/12 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-18AR0121/07/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-12AR0121/07/10 FULL LIST
2010-07-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-04-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-04363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-21363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-29363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-27363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
2000-08-07363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26288bSECRETARY RESIGNED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-26288bDIRECTOR RESIGNED
1999-07-26287REGISTERED OFFICE CHANGED ON 26/07/99 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
1999-07-26288aNEW SECRETARY APPOINTED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to WHITE & STONEBRIDGE 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 & STONEBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 67,515
Creditors Due Within One Year 2011-10-01 £ 333,987

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 & STONEBRIDGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 6,124
Current Assets 2011-10-01 £ 15,042
Debtors 2011-10-01 £ 8,918
Fixed Assets 2011-10-01 £ 520,468
Shareholder Funds 2011-10-01 £ 134,008
Tangible Fixed Assets 2011-10-01 £ 520,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITE & STONEBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE & STONEBRIDGE LIMITED
Trademarks
We have not found any records of WHITE & STONEBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE & STONEBRIDGE 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 (68201 - Renting and operating of Housing Association real estate) as WHITE & STONEBRIDGE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WHITE & STONEBRIDGE 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 & STONEBRIDGE 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 & STONEBRIDGE 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.