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

WHITEBRIDGE RESOURCES LIMITED

10 FOSTER LANE, 3RD FLOOR, LONDON, EC2V 6HR,
Company Registration Number
04978674
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whitebridge Resources Ltd
WHITEBRIDGE RESOURCES LIMITED was founded on 2003-11-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Whitebridge Resources Limited is a Private Limited Company registered in UNITED KINGDOM 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
WHITEBRIDGE RESOURCES LIMITED
 
Legal Registered Office
10 FOSTER LANE
3RD FLOOR
LONDON
EC2V 6HR
Other companies in W1U
 
Filing Information
Company Number 04978674
Company ID Number 04978674
Date formed 2003-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 14:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEBRIDGE RESOURCES 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 WHITEBRIDGE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
UNITED SECRETARIES LTD
Company Secretary 2009-01-02
ALBERT DE HAAN
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETRUS CORNELIS JOHANNES VAN DER PIJL
Director 2013-06-17 2014-02-06
ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER
Director 2009-01-02 2013-06-17
GREGORY EDWARD ELIAS
Director 2009-01-02 2013-06-17
VLADIMIRA KUNOVA
Director 2009-01-02 2012-07-20
ASHDOWN SECRETARIES LIMITED
Company Secretary 2007-06-26 2009-01-02
BEECHCROFT LIMITED
Director 2007-06-26 2009-01-02
CLAS FREDRIK MELLEGARD
Director 2005-02-01 2009-01-02
JONATHAN DAVID PARKER
Director 2004-06-29 2008-02-12
BLUEBROOK INC
Director 2005-02-01 2007-07-26
LONDON SECRETARIES LIMITED
Nominated Secretary 2003-12-01 2007-06-26
MARK WILLIAM DENTON
Director 2004-10-14 2005-02-01
ANTHONY MICHAEL TAYLOR
Director 2003-12-01 2005-02-01
PETER TALAVERA
Director 2004-06-29 2004-10-13
WILLIAM ROBERT HAWES
Director 2004-02-11 2004-10-01
HOPEDALE LLC
Director 2003-12-01 2004-02-11
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-11-27 2003-12-01
TADCO DIRECTORS LIMITED
Nominated Director 2003-11-27 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UNITED SECRETARIES LTD NET VENTURES BUSINESS INTELLIGENCE LTD Company Secretary 2009-02-13 CURRENT 2009-02-13 Dissolved 2016-12-13
UNITED SECRETARIES LTD RIXOS MANAGEMENT UK LIMITED Company Secretary 2009-01-02 CURRENT 2004-03-09 Dissolved 2015-01-20
UNITED SECRETARIES LTD CAVENDISH BUSINESS SERVICES LIMITED Company Secretary 2009-01-02 CURRENT 2004-06-11 Dissolved 2017-07-04
UNITED SECRETARIES LTD ALLISTEN LTD Company Secretary 2008-08-12 CURRENT 2008-08-12 Active - Proposal to Strike off
ALBERT DE HAAN BIOXCHANGE INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MR ALEX SMOTLAK
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT DE HAAN
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-10-08AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
2019-02-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CH04SECRETARY'S DETAILS CHNAGED FOR UNITED SECRETARIES LTD on 2019-01-08
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 1st Floor 32 Wigmore Street London W1U 2RP
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2358065
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2358065
2016-06-24AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2358065
2015-06-22AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2358065
2014-07-11AR0120/06/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR ALBERT DE HAAN
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS VAN DER PIJL
2013-06-21AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-20SH0120/06/13 STATEMENT OF CAPITAL GBP 2358065
2013-06-18AP01DIRECTOR APPOINTED MR PETRUS CORNELIS JOHANNES VAN DER PIJL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ELIAS
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTUS BREMER
2013-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIRA KUNOVA
2011-08-23AR0107/08/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18AR0107/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VLADIMIRA KUNOVA / 07/08/2010
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 07/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY EDWARD ELIAS / 07/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER / 07/08/2010
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-10288cSECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 05/02/2009
2009-01-15288aDIRECTOR APPOINTED GREGORY EDWARD ELIAS
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR BEECHCROFT LIMITED
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR CLAS MELLEGARD
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED
2009-01-14288aDIRECTOR APPOINTED VLADIMIRA KUNOVA
2009-01-14288aSECRETARY APPOINTED UNITED SECRETARIES LTD
2009-01-14288aDIRECTOR APPOINTED ROBERTUS JOHANNES GERARDUS ANTONIUS BREMER
2008-08-08363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-0288(2)AD 25/06/08 GBP SI 5072000@1=5072000 GBP IC 91000/5163000
2008-04-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-0888(2)AD 19/03/08 GBP SI 90000@1=90000 GBP IC 1000/91000
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARKER / 01/02/2008
2008-02-21288bDIRECTOR RESIGNED
2007-11-28363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-24288bSECRETARY RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-2488(2)RAD 12/03/04--------- £ SI 9000@1
2005-07-11244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-03288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27288aNEW DIRECTOR APPOINTED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to WHITEBRIDGE RESOURCES 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 WHITEBRIDGE RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2004-10-14 Satisfied FORTIS BANK S.A./N.V.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WHITEBRIDGE RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of WHITEBRIDGE RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEBRIDGE RESOURCES LIMITED
Trademarks
We have not found any records of WHITEBRIDGE RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEBRIDGE RESOURCES 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 (46719 - Wholesale of other fuels and related products) as WHITEBRIDGE RESOURCES LIMITED are:

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