WHITE BROS. (N'CLE-ON-TYNE) LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/08/254 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

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

View Accounts

06/09/236 September 2023 Director's details changed for Mr Gavin Wragby on 2023-09-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Termination of appointment of Stephen Paul Roberts as a director on 2023-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022010350012

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARDING / 31/07/2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBERTS / 31/07/2015

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR GAVIN WRAGBY

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY NEVILLE FERGUSON

View Document

27/08/1027 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MR STEPHEN PAUL ROBERTS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NC INC ALREADY ADJUSTED 04/11/98

View Document

05/01/995 January 1999 £ IC 33000/20000 28/08/98 £ SR 13000@1=13000

View Document

05/01/995 January 1999 £ NC 130100/150000 04/11

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 £ IC 26100/13100 29/09/97 £ SR 13000@1=13000

View Document

09/10/979 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 £ IC 39100/26100 16/09/96 £ SR 13000@1=13000

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 £ IC 52100/39100 29/08/95 £ SR 13000@1=13000

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 £ IC 65100/52100 02/09/94 £ SR 13000@1=13000

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 ALTER MEM AND ARTS 26/10/93

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 £ IC 78100/65100 14/09/93 £ SR 13000@1=13000

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/10/9216 October 1992 £ IC 91100/78100 09/09/92 £ SR 13000@1=13000

View Document

14/08/9214 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92

View Document

01/02/921 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/9116 October 1991 £ IC 104100/91100 25/09/91 £ SR 13000@1=13000

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 £ IC 117000/104000 07/09/90 £ SR 13000@1=13000

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 £ SR 13000@1

View Document

22/07/8922 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 236 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6AP

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/8922 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 WD 29/09/88 AD 15/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/09/8821 September 1988 NC INC ALREADY ADJUSTED 15/07/88

View Document

21/09/8821 September 1988 £ NC 1000/130100

View Document

19/09/8819 September 1988 COMPANY NAME CHANGED SPARKFIRM LIMITED CERTIFICATE ISSUED ON 20/09/88

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 63 HIGH BRIDGE NEWCASTLE UPON TYNE NE1 1DU

View Document

14/09/8814 September 1988 ADOPT MEM AND ARTS 150788

View Document

11/03/8811 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/03/8810 March 1988 ALTER MEM AND ARTS 220188

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 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