T. H. WHITE LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for T H White Holdings Limited as a person with significant control on 2017-01-01

View Document

09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/06/245 June 2024 Appointment of Mr Stuart Todd as a director on 2024-06-01

View Document

02/04/242 April 2024 Appointment of Miss Jane Fowler as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Michael Ian Edwards as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mrs Leanne Marie Earle as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Michael Ian Edwards as a secretary on 2024-03-31

View Document

04/01/244 January 2024 Termination of appointment of Alan Paul Johnson as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Adrian Lovegrove as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Termination of appointment of David Alan Stuart Rapkins as a director on 2022-12-14

View Document

27/10/2227 October 2022 Registration of charge 005198680009, created on 2022-10-24

View Document

26/10/2226 October 2022 Satisfaction of charge 005198680005 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 4 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 005198680006 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 005198680008 in full

View Document

26/10/2226 October 2022 Satisfaction of charge 005198680007 in full

View Document

05/04/225 April 2022 Appointment of Mr Ian Michael Edwards as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Peter Barker as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Peter Barker as a secretary on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Registration of charge 005198680008, created on 2021-10-05

View Document

05/10/215 October 2021 Registration of charge 005198680007, created on 2021-10-05

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005198680006

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK RIGBY

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ALAN PAUL JOHNSON

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/10/1724 October 2017 AUDITOR'S RESIGNATION

View Document

05/10/175 October 2017 AUDITOR'S RESIGNATION

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 ADOPT ARTICLES 27/01/2016

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005198680005

View Document

21/08/1521 August 2015 AUDITOR'S RESIGNATION

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOWN

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGOWAN

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR MICHAEL IAN EDWARDS

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEDLEY MCGOWAN / 24/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARKER / 24/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEDINGFELD SCOTT / 24/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FREER SMITH / 24/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RIGBY / 24/06/2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BARKER / 24/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALEXANDER DAVID SCOTT

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/111 September 2011 MAXIMUM NO OF DIRECTORS SHOWN ON THE ARTS INCREASED FROM 5 TO 10 12/08/2011

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RIGBY / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES DOWN / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARKER / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HEDLEY MCGOWAN / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FREER SMITH / 05/06/2010

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES LANE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN EARLEY

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/94

View Document

05/01/955 January 1995 £ NC 25000/1025000 19/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/01/94

View Document

04/01/944 January 1994 COMPANY NAME CHANGED T.H. WHITE COTSWOLD, LIMITED CERTIFICATE ISSUED ON 01/01/94

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/08/927 August 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 AUDITOR'S RESIGNATION

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

06/10/866 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

20/07/8520 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

20/05/5320 May 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company