Company NameDenmark & White Limited
DirectorAndrew Gardner
Company StatusLiquidation
Company Number04158866
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Gardner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Howard Denmark
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Imperial Park Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Secretary NameEva Helene Forslund
NationalitySwedish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1109 Parc St Roman
7 Av St Roman
Mc
98000
Monaco
Secretary NameDenise Margaret Cunningham
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressUnit 6 Cutlers Road, Saltcoates Industrial Estate
South Woodham Ferrers
Chelmsford
Essex
CM3 5XJ
Director NameMr Nicholas Lee White
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Imperial Park Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameMr Paul Newstead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(14 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Imperial Park Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameMr Steve Reed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2022)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedenmarkandwhite.co.uk
Telephone01268 786444
Telephone regionBasildon

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Andrew Gardner
30.00%
Ordinary
4.5k at £1Howard Denmark
30.00%
Ordinary
4.5k at £1Nicholas White
30.00%
Ordinary
1.5k at £1Neil White
10.00%
Ordinary

Financials

Year2014
Net Worth£475,782
Cash£1,169,442
Current Liabilities£2,208,325

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2021 (3 years, 2 months ago)
Next Return Due27 February 2022 (overdue)

Charges

11 February 2005Delivered on: 17 February 2005
Satisfied on: 19 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 richmond avenue shoeburyness essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 2004Delivered on: 11 February 2004
Persons entitled: National Westminster 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

31 July 2023Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages)
6 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (28 pages)
6 May 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 6 May 2023 (2 pages)
7 March 2022Registered office address changed from Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 March 2022 (2 pages)
3 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
(1 page)
3 March 2022Statement of affairs (16 pages)
3 March 2022Appointment of a voluntary liquidator (3 pages)
28 January 2022Termination of appointment of Steve Reed as a director on 27 January 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 September 2021Termination of appointment of Nicholas Lee White as a director on 5 August 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2021Confirmation statement made on 13 February 2021 with updates (6 pages)
19 February 2020Confirmation statement made on 13 February 2020 with updates (6 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
2 September 2019Appointment of Mr Steve Reed as a director on 2 September 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with updates (6 pages)
15 February 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10,504
(4 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 April 2017Director's details changed for Mr Nicholas Lee White on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Nicholas Lee White on 18 April 2017 (2 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 10,502
(3 pages)
16 February 2017Statement of capital following an allotment of shares on 11 November 2016
  • GBP 10,502
(3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
27 April 2016Termination of appointment of Paul Newstead as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of Paul Newstead as a director on 31 March 2016 (1 page)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,500
(7 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,500
(7 pages)
9 March 2016Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS (1 page)
9 March 2016Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
13 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
25 August 2015Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 10,500.00
(4 pages)
25 August 2015Cancellation of shares. Statement of capital on 27 July 2015
  • GBP 10,500.00
(4 pages)
26 March 2015Appointment of Mr Paul Newstead as a director on 28 February 2015 (2 pages)
26 March 2015Appointment of Mr Paul Newstead as a director on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(5 pages)
6 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(5 pages)
5 December 2014Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page)
11 September 2014Termination of appointment of Denise Margaret Cunningham as a secretary on 10 September 2014 (1 page)
11 September 2014Termination of appointment of Denise Margaret Cunningham as a secretary on 10 September 2014 (1 page)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,000
(6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 15,000
(6 pages)
18 October 2013Appointment of Mr Nicholas Lee White as a director (2 pages)
18 October 2013Appointment of Mr Nicholas Lee White as a director (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2013
(6 pages)
12 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/05/2013
(6 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 53,000
  • ANNOTATION A second filed SH01 was registered on 12/06/2013
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 53,000
  • ANNOTATION A second filed SH01 was registered on 12/06/2013
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 53,000
  • ANNOTATION A second filed SH01 was registered on 12/06/2013
(5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page)
3 March 2010Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page)
3 March 2010Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page)
3 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 13/02/09; full list of members (4 pages)
31 March 2009Return made up to 13/02/09; full list of members (4 pages)
30 March 2009Director's change of particulars / andrew gardner / 01/02/2009 (1 page)
30 March 2009Director's change of particulars / howard denmark / 01/02/2009 (2 pages)
30 March 2009Director's change of particulars / howard denmark / 01/02/2009 (2 pages)
30 March 2009Director's change of particulars / andrew gardner / 01/02/2009 (1 page)
24 November 2008Director appointed andrew graham gardner (2 pages)
24 November 2008Director appointed andrew graham gardner (2 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 13/02/08; no change of members (6 pages)
21 February 2008Return made up to 13/02/08; no change of members (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
9 March 2007Return made up to 13/02/07; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 13/02/06; full list of members (6 pages)
20 February 2006Return made up to 13/02/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (6 pages)
7 March 2005Return made up to 13/02/05; full list of members (6 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Secretary resigned (1 page)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Return made up to 13/02/03; full list of members (6 pages)
25 February 2003Return made up to 13/02/03; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
25 March 2002Return made up to 13/02/02; full list of members (6 pages)
5 April 2001Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 April 2001Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2001Registered office changed on 26/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Secretary resigned (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
26 February 2001Secretary resigned (2 pages)
26 February 2001New secretary appointed (2 pages)
13 February 2001Incorporation (16 pages)
13 February 2001Incorporation (16 pages)