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

LITEWHITE LIMITED

60 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
04620258
Private Limited Company
Active

Company Overview

About Litewhite Ltd
LITEWHITE LIMITED was founded on 2002-12-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Litewhite Limited is a Private Limited Company registered in ENGLAND 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
LITEWHITE LIMITED
 
Legal Registered Office
60 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 04620258
Company ID Number 04620258
Date formed 2002-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804894508  
Last Datalog update: 2024-01-08 04:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITEWHITE 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 LITEWHITE LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MARK HODGSON
Director 2009-08-01
ADAM ROBERTSON
Director 2002-12-18
COLIN JAMES ROBERTSON
Director 2002-12-18
GEORGE ROBERTSON
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
EVE WHITAKER
Director 2009-03-09 2012-08-18
ERIC BRANNIGAN
Company Secretary 2004-11-04 2011-12-19
RANJANA BELL
Director 2004-09-01 2010-08-01
LARS PETER CHRISTENSEN
Director 2004-09-17 2009-09-03
FOX FLEMING LTD
Company Secretary 2002-12-18 2004-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-18 2002-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
ADAM ROBERTSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
COLIN JAMES ROBERTSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEORGE ROBERTSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEORGE ROBERTSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales AgentLondonWe are interested in either sole agent positions or agents looking to add to their existing portfolio....2016-11-03
Business Development Manager (Self Employed)GlasgowWe are interested in either sole agent positions or agents looking to add to their existing portfolio....2016-11-03

Jobs results powered by Indeed
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
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10Change of share class name or designation
2023-01-10Memorandum articles filed
2023-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10PSC07CESSATION OF GEORGE ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-3024/11/21 STATEMENT OF CAPITAL GBP 1003.00
2021-12-30SH0124/11/21 STATEMENT OF CAPITAL GBP 1003.00
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Media 5 Media Exchange Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QB
2021-08-31PSC04Change of details for Mr Adam Lindsey Robertson as a person with significant control on 2021-08-31
2021-04-29CH01Director's details changed for Mr Adam Lindsey Robertson on 2021-04-29
2021-02-22CH01Director's details changed for Mr Colin James Robertson on 2021-02-22
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-11-17SH0118/12/03 STATEMENT OF CAPITAL GBP 1000
2020-11-17MEM/ARTSARTICLES OF ASSOCIATION
2020-11-17SH08Change of share class name or designation
2020-11-17RES12Resolution of varying share rights or name
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON
2019-08-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 1001
2018-03-14SH0101/03/18 STATEMENT OF CAPITAL GBP 1001
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-03-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-23AD02Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
2013-12-23CH01Director's details changed for Mr Colin James Robertson on 2013-12-23
2013-08-01AD04Register(s) moved to registered office address
2013-07-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EVE WHITAKER
2012-07-04AD03Register(s) moved to registered inspection location
2012-07-04AD02Register inspection address has been changed
2012-06-22CH01Director's details changed for Mr Colin James Robertson on 2010-06-11
2012-04-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-19TM02APPOINTMENT TERMINATED, SECRETARY ERIC BRANNIGAN
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0118/12/10 FULL LIST
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE STONER / 01/01/2011
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RANJANA BELL
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 17 RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE UPON TYNE TYNESIDE NE4 7YL
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-01AR0118/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE STONER / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERTSON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES ROBERTSON / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERTSON / 01/12/2009
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LARS CHRISTENSEN
2009-08-26288aDIRECTOR APPOINTED GEOFFREY MARK HODGSON
2009-08-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11288aDIRECTOR APPOINTED EVE STONER
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-31363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01288aNEW SECRETARY APPOINTED
2005-02-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 65 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to LITEWHITE 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 LITEWHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-10-03 Satisfied CLOSE INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2004-05-24 Satisfied RAC MOTORING SERVICES
DEBENTURE 2003-10-15 Satisfied HSBC BANK PLC
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-01-27 Satisfied ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 13,324
Creditors Due After One Year 2011-12-31 £ 28,118
Creditors Due Within One Year 2012-12-31 £ 213,820
Creditors Due Within One Year 2011-12-31 £ 305,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 LITEWHITE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2011-12-31 £ 25,631
Current Assets 2012-12-31 £ 270,129
Current Assets 2011-12-31 £ 379,797
Debtors 2012-12-31 £ 264,703
Debtors 2011-12-31 £ 349,342
Fixed Assets 2012-12-31 £ 18,651
Fixed Assets 2011-12-31 £ 23,787
Shareholder Funds 2012-12-31 £ 61,636
Shareholder Funds 2011-12-31 £ 69,774
Stocks Inventory 2012-12-31 £ 5,391
Stocks Inventory 2011-12-31 £ 4,824
Tangible Fixed Assets 2012-12-31 £ 18,600
Tangible Fixed Assets 2011-12-31 £ 23,787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITEWHITE LIMITED registering or being granted any patents
Domain Names

LITEWHITE LIMITED owns 1 domain names.

chestersgrove.co.uk  

Trademarks
We have not found any records of LITEWHITE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LITEWHITE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2014-01-14 GBP £2,252
Durham County Council 2013-12-11 GBP £1,316
Durham County Council 2013-05-29 GBP £2,918
Durham County Council 2013-04-19 GBP £3,420
Durham County Council 2012-05-16 GBP £535 Advertising
Durham County Council 2012-05-04 GBP £535 Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LITEWHITE 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 LITEWHITE 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 LITEWHITE 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.