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

WHITEGATE CONSTRUCTION LIMITED

2 HALL VILLAS, OLD BOLINGBROKE, SPILSBY, LINCOLNSHIRE, PE23 4HF,
Company Registration Number
04434854
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whitegate Construction Ltd
WHITEGATE CONSTRUCTION LIMITED was founded on 2002-05-09 and has its registered office in Spilsby. The organisation's status is listed as "Active - Proposal to Strike off". Whitegate Construction Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITEGATE CONSTRUCTION LIMITED
 
Legal Registered Office
2 HALL VILLAS
OLD BOLINGBROKE
SPILSBY
LINCOLNSHIRE
PE23 4HF
Other companies in PE23
 
Filing Information
Company Number 04434854
Company ID Number 04434854
Date formed 2002-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB796506877  
Last Datalog update: 2023-07-05 07:54:54
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 WHITEGATE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA WRIGHT
Company Secretary 2002-05-21
RICHARD ANTHONY WRIGHT
Director 2002-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREGORY GUNSON
Director 2002-05-21 2004-10-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-05-09 2002-05-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-05-09 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY WRIGHT REAR OF ASHBY ROAD MANAGEMENT COMPANY LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
RICHARD ANTHONY WRIGHT WHITEGATE HOMES LIMITED Director 2001-03-29 CURRENT 2001-03-29 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
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2023-03-21Previous accounting period shortened from 31/03/23 TO 31/10/22
2023-03-21Previous accounting period shortened from 31/03/23 TO 31/10/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICHOLA WRIGHT on 2019-10-24
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM C/O Highfield Lodge Old Bolingbroke Spilsby Lincolnshire PE23 4EP United Kingdom
2019-11-14PSC04Change of details for Mr Richard Anthony Wright as a person with significant control on 2019-10-24
2019-11-14CH01Director's details changed for Mr Richard Anthony Wright on 2019-10-24
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICHOLA WRIGHT on 2018-09-24
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM Mill House 74 Main Road Hundleby Spilsby Lincolnshire PE23 5LS
2018-10-03PSC04Change of details for Mr Richard Anthony Wright as a person with significant control on 2018-09-24
2018-10-03CH01Director's details changed for Mr Richard Anthony Wright on 2018-09-24
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICHOLA WRIGHT on 2015-09-07
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-05AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLA DENNETT on 2014-05-30
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-14AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM the Depot Vale Road Industrial Estate Spilsby Lincolnshire PE23 5HE
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0109/05/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0109/05/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0109/05/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WRIGHT / 01/05/2008
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-25288cSECRETARY'S PARTICULARS CHANGED
2004-11-02288bDIRECTOR RESIGNED
2004-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-15363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-1688(2)RAD 31/05/02--------- £ SI 199@1=199 £ IC 1/200
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-06-06287REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-06-06288bSECRETARY RESIGNED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to WHITEGATE CONSTRUCTION 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 WHITEGATE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-29 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 37,161
Creditors Due Within One Year 2012-03-31 £ 41,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WHITEGATE CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 72,514
Current Assets 2012-03-31 £ 59,274
Debtors 2013-03-31 £ 72,507
Debtors 2012-03-31 £ 59,267
Shareholder Funds 2013-03-31 £ 41,223
Shareholder Funds 2012-03-31 £ 25,311
Tangible Fixed Assets 2013-03-31 £ 6,327
Tangible Fixed Assets 2012-03-31 £ 8,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHITEGATE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEGATE CONSTRUCTION LIMITED
Trademarks
We have not found any records of WHITEGATE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEGATE CONSTRUCTION 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 (41201 - Construction of commercial buildings) as WHITEGATE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where WHITEGATE CONSTRUCTION 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 WHITEGATE CONSTRUCTION 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 WHITEGATE CONSTRUCTION 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.