Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHAVEN 2010 LIMITED
Company Information for

WHITEHAVEN 2010 LIMITED

QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
07259018
Private Limited Company
Active

Company Overview

About Whitehaven 2010 Ltd
WHITEHAVEN 2010 LIMITED was founded on 2010-05-19 and has its registered office in London. The organisation's status is listed as "Active". Whitehaven 2010 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
WHITEHAVEN 2010 LIMITED
 
Legal Registered Office
QUADRANT HOUSE, FLOOR 6
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Previous Names
HEREFORD 2010 LIMITED25/03/2011
Filing Information
Company Number 07259018
Company ID Number 07259018
Date formed 2010-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 10:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHAVEN 2010 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 WHITEHAVEN 2010 LIMITED

Current Directors
Officer Role Date Appointed
LAURENCE JEREMY BECK
Company Secretary 2010-05-19
JONATHAN RUSSELL BECK
Director 2014-10-02
LAURENCE JEREMY BECK
Director 2010-05-19
DANIEL CHARLES BERKO
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ALEXANDER BECK
Director 2010-05-19 2014-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RUSSELL BECK 116 GREEN WHITE BROM 2018 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
JONATHAN RUSSELL BECK PRINHOLD 9 LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
JONATHAN RUSSELL BECK PRINHOLD 7 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
JONATHAN RUSSELL BECK PRINHOLD 8 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
JONATHAN RUSSELL BECK ASPECT LAND (MERRION AVENUE) LIMITED Director 2015-03-02 CURRENT 2004-07-28 Dissolved 2017-09-12
JONATHAN RUSSELL BECK APG MANAGEMENT LIMITED Director 2015-03-02 CURRENT 2007-06-19 Dissolved 2017-09-12
JONATHAN RUSSELL BECK INPUTROAD LIMITED Director 2014-12-19 CURRENT 1997-12-23 Dissolved 2016-04-19
JONATHAN RUSSELL BECK DAP REVENUES LIMITED Director 2014-12-19 CURRENT 1995-07-17 Dissolved 2016-06-07
JONATHAN RUSSELL BECK DAP HOLDINGS LIMITED Director 2014-12-19 CURRENT 1989-01-09 Dissolved 2016-10-01
JONATHAN RUSSELL BECK AAG (HQ) LIMITED Director 2014-12-18 CURRENT 2003-05-19 Dissolved 2017-09-12
JONATHAN RUSSELL BECK ASPECT PROPERTY GROUP LIMITED Director 2014-12-18 CURRENT 1999-08-04 Dissolved 2017-09-12
JONATHAN RUSSELL BECK ASPECT PROPERTY HOLDCO LIMITED Director 2014-12-18 CURRENT 2014-12-08 Dissolved 2017-07-24
JONATHAN RUSSELL BECK ASPECT PROPERTY GROUP LIMITED Director 2014-10-02 CURRENT 2010-05-19 Active
JONATHAN RUSSELL BECK DORCHESTER 2012 LIMITED Director 2014-10-02 CURRENT 2012-10-25 Active - Proposal to Strike off
JONATHAN RUSSELL BECK BROMLEY HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-10-02 Active
JONATHAN RUSSELL BECK READING 2012 LIMITED Director 2014-10-02 CURRENT 2012-07-03 Active - Proposal to Strike off
JONATHAN RUSSELL BECK RUGBY 2012 LIMITED Director 2014-10-02 CURRENT 2012-09-13 Active
JONATHAN RUSSELL BECK SLOUGH HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-06-20 Active
JONATHAN RUSSELL BECK POOLE HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-12-04 Active
JONATHAN RUSSELL BECK BLACKCOLEPORT 2012 LIMITED Director 2014-10-02 CURRENT 2012-01-23 Active
JONATHAN RUSSELL BECK GREENWICH 2012 LIMITED Director 2014-10-02 CURRENT 2012-04-12 Active
JONATHAN RUSSELL BECK 114C & 114D WATFORD HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-05-10 Active
JONATHAN RUSSELL BECK 116A WATFORD HIGH STREET 2013 LIMITED Director 2014-10-02 CURRENT 2013-06-07 Active
JONATHAN RUSSELL BECK METRO COURT WATFORD LIMITED Director 2014-10-02 CURRENT 2013-07-16 Active
JONATHAN RUSSELL BECK PRINHOLD 6 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
JONATHAN RUSSELL BECK PRINHOLD 5 LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
JONATHAN RUSSELL BECK PRINHOLD WOOLWICH LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
JONATHAN RUSSELL BECK PRINHOLD BRIXTON LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
JONATHAN RUSSELL BECK DAP INSURANCE SERVICES LIMITED Director 2011-11-30 CURRENT 2005-09-23 Dissolved 2016-05-17
JONATHAN RUSSELL BECK PRINHOLD LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
LAURENCE JEREMY BECK 116 GREEN WHITE BROM 2018 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
LAURENCE JEREMY BECK 46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
LAURENCE JEREMY BECK 107 HIGH STREET WATFORD 2017 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
LAURENCE JEREMY BECK 8 BEAUMONT GATE RADLETT 2016 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
LAURENCE JEREMY BECK FRANCIS WILSON COURT WATFORD LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
LAURENCE JEREMY BECK 58 HIGH STREET WATFORD 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
LAURENCE JEREMY BECK 103-105 HIGH STREET WATFORD 2016 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
LAURENCE JEREMY BECK 101 HIGH STREET WATFORD 2016 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
LAURENCE JEREMY BECK SOUTHPORT CHAPEL STREET 2016 LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
LAURENCE JEREMY BECK THE ONE BELL WATFORD 2015 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
LAURENCE JEREMY BECK 68 HIGH STREET WATFORD 2015 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
LAURENCE JEREMY BECK APG PORTFOLIO MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
LAURENCE JEREMY BECK CANO WATER LIMITED Director 2015-08-17 CURRENT 2015-03-11 Active
LAURENCE JEREMY BECK ASPECT PROPERTY HOLDCO LIMITED Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-07-24
LAURENCE JEREMY BECK SO RECRUIT LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-11-14
LAURENCE JEREMY BECK POOLE HIGH STREET 2013 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
LAURENCE JEREMY BECK DB13.CO.UK LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-12-29
LAURENCE JEREMY BECK MARSON FINANCIAL SERVICES LIMITED Director 2013-10-10 CURRENT 1988-06-27 Active
LAURENCE JEREMY BECK MARSON LOAN COMPANY LIMITED Director 2013-10-10 CURRENT 2012-11-01 Active
LAURENCE JEREMY BECK BROMLEY HIGH STREET 2013 LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
LAURENCE JEREMY BECK METRO COURT WATFORD LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
LAURENCE JEREMY BECK SLOUGH HIGH STREET 2013 LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
LAURENCE JEREMY BECK 116A WATFORD HIGH STREET 2013 LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
LAURENCE JEREMY BECK 114C & 114D WATFORD HIGH STREET 2013 LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
LAURENCE JEREMY BECK ROSIE FINANCE LIMITED Director 2012-12-11 CURRENT 2012-12-11 Active
LAURENCE JEREMY BECK DORCHESTER 2012 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
LAURENCE JEREMY BECK RUGBY 2012 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
LAURENCE JEREMY BECK READING 2012 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
LAURENCE JEREMY BECK GREENWICH 2012 LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
LAURENCE JEREMY BECK BLACKCOLEPORT 2012 LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
LAURENCE JEREMY BECK ASPECT PROPERTY GROUP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
LAURENCE JEREMY BECK ASPECT SECURITIES (BISHOPS STORTFORD) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2016-09-27
LAURENCE JEREMY BECK SHOP BUYERS LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-12-01
LAURENCE JEREMY BECK APG DIRECT (2) LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2016-09-27
LAURENCE JEREMY BECK APG DIRECT LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2016-09-27
LAURENCE JEREMY BECK APG MANAGEMENT LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2017-09-12
LAURENCE JEREMY BECK ASPECT PARTNERS LIMITED Director 2007-05-11 CURRENT 2007-05-11 Dissolved 2016-09-27
LAURENCE JEREMY BECK ASPECT LAND (MERRION AVENUE) LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-09-12
LAURENCE JEREMY BECK AAG (HQ) LIMITED Director 2003-05-19 CURRENT 2003-05-19 Dissolved 2017-09-12
LAURENCE JEREMY BECK SERVICED OFFICE SALES LIMITED Director 2002-07-25 CURRENT 2002-07-18 Active - Proposal to Strike off
LAURENCE JEREMY BECK ASPECT PROPERTY GROUP LIMITED Director 1999-08-04 CURRENT 1999-08-04 Dissolved 2017-09-12
DANIEL CHARLES BERKO 116 GREEN WHITE BROM 2018 LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
DANIEL CHARLES BERKO WATFORD BID LIMITED Director 2018-03-20 CURRENT 2015-11-02 Active
DANIEL CHARLES BERKO 46 AND 48-50 HIGH STREET WATFORD 2017 LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
DANIEL CHARLES BERKO 107 HIGH STREET WATFORD 2017 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
DANIEL CHARLES BERKO 8 BEAUMONT GATE RADLETT 2016 LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
DANIEL CHARLES BERKO FRANCIS WILSON COURT WATFORD LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DANIEL CHARLES BERKO 58 HIGH STREET WATFORD 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
DANIEL CHARLES BERKO 103-105 HIGH STREET WATFORD 2016 LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DANIEL CHARLES BERKO 101 HIGH STREET WATFORD 2016 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
DANIEL CHARLES BERKO SOUTHPORT CHAPEL STREET 2016 LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
DANIEL CHARLES BERKO THE ONE BELL WATFORD 2015 LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
DANIEL CHARLES BERKO 68 HIGH STREET WATFORD 2015 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DANIEL CHARLES BERKO APG PORTFOLIO MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
DANIEL CHARLES BERKO MISS HONEY LOAN COMPANY LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
DANIEL CHARLES BERKO ASPECT LAND (MERRION AVENUE) LIMITED Director 2015-03-02 CURRENT 2004-07-28 Dissolved 2017-09-12
DANIEL CHARLES BERKO APG MANAGEMENT LIMITED Director 2015-03-02 CURRENT 2007-06-19 Dissolved 2017-09-12
DANIEL CHARLES BERKO AAG (HQ) LIMITED Director 2014-12-18 CURRENT 2003-05-19 Dissolved 2017-09-12
DANIEL CHARLES BERKO ASPECT PROPERTY GROUP LIMITED Director 2014-12-18 CURRENT 1999-08-04 Dissolved 2017-09-12
DANIEL CHARLES BERKO ASPECT PROPERTY HOLDCO LIMITED Director 2014-12-18 CURRENT 2014-12-08 Dissolved 2017-07-24
DANIEL CHARLES BERKO MARSON HOLDINGS GROUP (BVI) LIMITED Director 2014-11-13 CURRENT 2014-03-26 Active
DANIEL CHARLES BERKO MISS HONEY CONSULTANCY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
DANIEL CHARLES BERKO MARSON GROUP LIMITED Director 2014-03-26 CURRENT 1989-01-09 Dissolved 2015-10-27
DANIEL CHARLES BERKO MARSON FINANCIAL SERVICES LIMITED Director 2014-03-26 CURRENT 1988-06-27 Active
DANIEL CHARLES BERKO MARSON LOAN COMPANY LIMITED Director 2014-03-26 CURRENT 2012-11-01 Active
DANIEL CHARLES BERKO ASPECT PROPERTY GROUP LIMITED Director 2013-12-20 CURRENT 2010-05-19 Active
DANIEL CHARLES BERKO DORCHESTER 2012 LIMITED Director 2013-12-20 CURRENT 2012-10-25 Active - Proposal to Strike off
DANIEL CHARLES BERKO READING 2012 LIMITED Director 2013-12-20 CURRENT 2012-07-03 Active - Proposal to Strike off
DANIEL CHARLES BERKO RUGBY 2012 LIMITED Director 2013-12-20 CURRENT 2012-09-13 Active
DANIEL CHARLES BERKO BLACKCOLEPORT 2012 LIMITED Director 2013-12-20 CURRENT 2012-01-23 Active
DANIEL CHARLES BERKO GREENWICH 2012 LIMITED Director 2013-12-20 CURRENT 2012-04-12 Active
DANIEL CHARLES BERKO POOLE HIGH STREET 2013 LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
DANIEL CHARLES BERKO BLACKPOOL CHURCH STREET 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
DANIEL CHARLES BERKO SLOUGH HIGH STREET 2013 LIMITED Director 2013-10-11 CURRENT 2013-06-20 Active
DANIEL CHARLES BERKO 114C & 114D WATFORD HIGH STREET 2013 LIMITED Director 2013-10-11 CURRENT 2013-05-10 Active
DANIEL CHARLES BERKO 116A WATFORD HIGH STREET 2013 LIMITED Director 2013-10-11 CURRENT 2013-06-07 Active
DANIEL CHARLES BERKO METRO COURT WATFORD LIMITED Director 2013-10-11 CURRENT 2013-07-16 Active
DANIEL CHARLES BERKO BROMLEY HIGH STREET 2013 LIMITED Director 2013-10-02 CURRENT 2013-10-02 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
2024-02-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072590180009
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CH01Director's details changed for Mr Daniel Charles Berko on 2021-10-13
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CH01Director's details changed for Mr Daniel Charles Berko on 2019-07-15
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072590180007
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180010
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180009
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180008
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL BECK
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-06PSC02Notification of 116 Green White Brom 2018 Limited as a person with significant control on 2018-05-29
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR LAURENCE JEREMY BECK on 2014-11-07
2015-06-18CH01Director's details changed for Mr Laurence Jeremy Beck on 2014-11-07
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180007
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180006
2014-10-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL BECK
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ALEXANDER BECK
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180005
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180004
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180003
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072590180002
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES BERKO / 18/03/2014
2013-12-20AP01DIRECTOR APPOINTED MR DANIEL CHARLES BERKO
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-21SH02SUB-DIVISION 12/10/13
2013-10-21RES12VARYING SHARE RIGHTS AND NAMES
2013-05-21AR0119/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0119/05/12 FULL LIST
2012-04-24AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-27AR0119/05/11 FULL LIST
2011-03-25RES15CHANGE OF NAME 23/03/2011
2011-03-25CERTNMCOMPANY NAME CHANGED HEREFORD 2010 LIMITED CERTIFICATE ISSUED ON 25/03/11
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM
2010-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WHITEHAVEN 2010 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 WHITEHAVEN 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2015-04-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2014-04-02 Outstanding ROSIE FINANCE LIMITED
2014-04-02 Outstanding ROSIE FINANCE LIMITED
2014-04-02 Outstanding MARSON FINANCIAL SERVICES LIMTED
2014-04-02 Outstanding MARSON FINANCIAL SERVICES LIMITED
LEGAL MORTGAGE 2011-07-28 Outstanding HSBC PRIVATE BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of WHITEHAVEN 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHAVEN 2010 LIMITED
Trademarks
We have not found any records of WHITEHAVEN 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHAVEN 2010 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 (41100 - Development of building projects) as WHITEHAVEN 2010 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHAVEN 2010 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 WHITEHAVEN 2010 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 WHITEHAVEN 2010 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.