Company NameD. C. White Industrial Machinery Limited
DirectorsDerek Charles White and Lynda White
Company StatusActive
Company Number02024352
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameDerek Charles White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBridge House Colchester Road
Chappel
Colchester
CO6 2DQ
Director NameLynda White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Jenner Close
Braintree
CM7 1HZ
Secretary NameLynda White
NationalityBritish
StatusCurrent
Appointed24 July 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Jenner Close
Braintree
CM7 1HZ
Director NameMr Peter Anthony White
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eleanor Close
Tiptree
Colchester
Essex
CO5 0DP

Contact

Websitedc-white.co.uk

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Derek Charles White
99.99%
Ordinary
1 at £1Lynda White
0.01%
Ordinary

Financials

Year2014
Net Worth£232,850
Cash£8,154
Current Liabilities£336,437

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

5 February 2008Delivered on: 7 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 bellcroft eastways witham t/no EX583570. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2007Delivered on: 15 December 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

19 March 2024Micro company accounts made up to 31 August 2023 (5 pages)
15 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 August 2020Director's details changed for Derek Charles White on 24 July 2020 (2 pages)
18 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 August 2020Change of details for Mr Derek Charles White as a person with significant control on 24 July 2020 (2 pages)
18 August 2020Director's details changed for Lynda White on 24 July 2020 (2 pages)
18 August 2020Director's details changed for Lynda White on 24 July 2020 (2 pages)
18 August 2020Secretary's details changed for Lynda White on 24 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2019Director's details changed for Derek Charles White on 1 August 2019 (2 pages)
19 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,002
(5 pages)
12 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,002
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,002
(5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,002
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
7 August 2009Return made up to 24/07/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
21 September 2006Return made up to 24/07/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 24/07/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 24/07/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 24/07/05; full list of members (3 pages)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
8 August 2003Return made up to 24/07/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Return made up to 24/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
3 August 2001Return made up to 24/07/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 April 2001Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page)
13 April 2001Registered office changed on 13/04/01 from: unit 9 moss road freebournes industrial estate witham essex CM8 3UQ (1 page)
12 September 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 September 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
28 July 2000Return made up to 24/07/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Return made up to 24/07/99; no change of members (4 pages)
24 August 1999Return made up to 24/07/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Return made up to 24/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Return made up to 24/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1998Ad 25/11/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
16 March 1998Ad 25/11/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 24/07/97; full list of members (6 pages)
12 August 1997Return made up to 24/07/97; full list of members (6 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Return made up to 24/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 August 1996Return made up to 24/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 August 1995Return made up to 24/07/95; no change of members (4 pages)
1 August 1995Return made up to 24/07/95; no change of members (4 pages)