Company NameMonro White Hilton Limited
DirectorsJohn Philip Houghton Hayward and Steven Trevor Joel-Dicks
Company StatusActive
Company Number01772841
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Previous NamesPeter White Associates and Monro White Hilton & Partners

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr John Philip Houghton Hayward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Steven Trevor Joel-Dicks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameSteven Trevor Joel-Dicks
NationalityBritish
StatusCurrent
Appointed29 December 2004(21 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleChartered Surveyor
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMr Arthur Henry Haden Thomas
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleSecretary
Correspondence AddressPaget Meadow Drive
Ripley
Guildford
Surrey
GU23 6JL
Director NameMr Richard Henry Allan Hilton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2002)
RoleChartered Quantity Surveyor
Correspondence Address6 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP
Director NameMr Ian Monro
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleChartered Quantity Surveyor
Correspondence AddressSugar Lane Farmhouse
Sible Hedingham
Essex
CO9 3LX
Director NameMr Terence William Stark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2001)
RoleChartered Quantity Surveyor
Correspondence AddressQuarry Cottage Loves Lane
Ashwell
Baldock
Hertfordshire
SG7 5HZ
Director NameMr Arthur Henry Haden Thomas
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleChartered Quantity Surveyor
Correspondence AddressPaget Meadow Drive
Ripley
Guildford
Surrey
GU23 6JL
Director NameMr Peter White
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Princess Road
London
NW1 8JS
Secretary NameMr Peter White
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Princess Road
London
NW1 8JS
Secretary NameMr Richard Henry Allan Hilton
NationalityBritish
StatusResigned
Appointed01 April 2002(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 2004)
RoleChartered Quantity Surveyor
Correspondence Address6 Church Road
Bengeo
Hertford
Hertfordshire
SG14 3DP

Contact

Websitemwhl.com
Email address[email protected]
Telephone020 72535658
Telephone regionLondon

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1John Philip Houghton Hayward
73.17%
Ordinary
30 at £1Steven Dicks
24.39%
Ordinary
1 at £1John Philip Houghton Hayward
0.81%
Ordinary A
1 at £1Neil Leetham
0.81%
Ordinary C
1 at £1Steven Dicks
0.81%
Ordinary B

Financials

Year2014
Net Worth£19,799
Cash£109
Current Liabilities£238,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 June 2002Delivered on: 22 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 June 2002Delivered on: 22 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 February 1996Delivered on: 13 February 1996
Satisfied on: 26 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-no.6 Warwick court L.B. of camden t/n-327172 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
12 January 2023Director's details changed for Mr John Philip Houghton Hayward on 20 January 2022 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 January 2022Change of details for Mr Steven Trevor Joel-Dicks as a person with significant control on 6 April 2016 (2 pages)
21 January 2022Change of details for Mr John Philip Houghton Hayward as a person with significant control on 6 April 2016 (2 pages)
20 January 2022Director's details changed for Mr John Philip Houghton Hayward on 20 January 2022 (2 pages)
20 January 2022Change of details for Mr John Philip Houghton Hayward as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
10 January 2022Change of details for Mr Steven Trevor Joel-Dicks as a person with significant control on 7 January 2022 (2 pages)
7 January 2022Director's details changed for Steven Trevor Joel-Dicks on 7 January 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 January 2020Change of details for Mr Steven Trevor Dicks as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Steven Trevor Dicks on 17 January 2020 (2 pages)
17 January 2020Secretary's details changed for Steven Trevor Dicks on 17 January 2020 (1 page)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
13 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 122
(4 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 122
(4 pages)
18 January 2016Registered office address changed from 6-8 Fenchurch Buildings, 3rd Floor Fenchurch Street London EC3M 5HT to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 6-8 Fenchurch Buildings, 3rd Floor Fenchurch Street London EC3M 5HT to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 18 January 2016 (1 page)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 123
(5 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 123
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 123
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 123
(5 pages)
5 January 2015Registered office address changed from 6-8 Fenchurch Buildings 3Rd Floor Fenchurch Street London EC3M 5HT England to 6-8 Fenchurch Buildings, 3Rd Floor Fenchurch Street London EC3M 5HT on 5 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 16-25 Bastwick Street London EC1V 3PS to C/O Parkanaur 6-8 3Rd Floor Fenchurch Buildings Fenchurch Street London EC3M 5HT on 7 October 2014 (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 123
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 123
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 123
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 123
(4 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages)
17 January 2012Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages)
17 January 2012Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages)
17 January 2012Director's details changed for Mr John Philip Houghton Hayward on 31 May 2011 (2 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 121
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 120
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 121
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 120
(4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page)
2 February 2010Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page)
2 February 2010Secretary's details changed for Steven Trevor Dicks on 9 November 2009 (1 page)
2 February 2010Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages)
2 February 2010Director's details changed for Steven Trevor Dicks on 9 November 2009 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 29/12/07; full list of members (2 pages)
29 January 2008Return made up to 29/12/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 29/12/05; full list of members (3 pages)
15 March 2006Return made up to 29/12/05; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Registered office changed on 26/08/05 from: 16-25 bastwick street london EC1V 3PS (1 page)
26 August 2005Registered office changed on 26/08/05 from: 16-25 bastwick street london EC1V 3PS (1 page)
25 August 2005Registered office changed on 25/08/05 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page)
25 August 2005Registered office changed on 25/08/05 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page)
11 March 2005Return made up to 29/12/04; full list of members (6 pages)
11 March 2005Return made up to 29/12/04; full list of members (6 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
19 January 2004Return made up to 29/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
2 August 2002Re-registration of Memorandum and Articles (11 pages)
2 August 2002Certificate of change of name and re-registration to Limited (1 page)
2 August 2002Certificate of change of name and re-registration to Limited (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Application for reregistration from UNLTD to LTD (1 page)
2 August 2002Re-registration of Memorandum and Articles (11 pages)
2 August 2002Application for reregistration from UNLTD to LTD (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
22 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
5 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2000Registered office changed on 16/04/00 from: 6 warwick court london WC1R 5DJ (1 page)
16 April 2000Registered office changed on 16/04/00 from: 6 warwick court london WC1R 5DJ (1 page)
29 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
29 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 December 1999Return made up to 29/12/99; full list of members (8 pages)
17 December 1999Return made up to 29/12/99; full list of members (8 pages)
21 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1998Return made up to 29/12/97; full list of members (8 pages)
10 March 1998Return made up to 29/12/97; full list of members (8 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
29 January 1997Return made up to 29/12/96; no change of members (6 pages)
28 February 1996Return made up to 29/12/95; no change of members (6 pages)
28 February 1996Return made up to 29/12/95; no change of members (6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 March 1995Return made up to 29/12/94; full list of members (8 pages)
7 March 1995Return made up to 29/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
24 March 1992Return made up to 29/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
24 March 1992Return made up to 29/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
15 April 1991Return made up to 31/12/90; full list of members (7 pages)
15 April 1991Return made up to 31/12/90; full list of members (7 pages)