Company NameWhite And White London Contracts Limited
DirectorsShane Williamson and Mark Ernest Brown
Company StatusActive
Company Number08382794
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Shane Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Banters Lane Business Park Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
Director NameMr Mark Ernest Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Banter Lane Business Park Main Road
Great Leighs
Essex
CM3 1QX
Director NameMr Peter Michael Vettese
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Banters Lane Business Park Main Road
Great Leighs
Essex
CM3 1QX

Contact

Websitewhiteandwhitelondon.com
Email address[email protected]
Telephone020 34418281
Telephone regionLondon

Location

Registered AddressUnit 2 Banters Lane Business Park Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

50 at £1Mark Ernest Brown
16.67%
Ordinary
50 at £1Mark Ernest Brown
16.67%
Ordinary B
50 at £1Peter Michael Vettese
16.67%
Ordinary
50 at £1Peter Michael Vettese
16.67%
Ordinary C
50 at £1Shane Williamson
16.67%
Ordinary
50 at £1Shane Williamson
16.67%
Ordinary A

Financials

Year2014
Net Worth£47,312
Cash£141,680
Current Liabilities£231,859

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

3 June 2015Delivered on: 12 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr Mark Ernest Brown on 1 January 2020 (2 pages)
4 February 2021Director's details changed for Mr Shane Williamson on 1 January 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 March 2020Cessation of Peter Michael Vettese as a person with significant control on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Peter Michael Vettese as a director on 10 March 2020 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
17 May 2019Director's details changed for Mr Mark Ernest Brown on 19 April 2019 (2 pages)
15 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
28 September 2018Registered office address changed from Unit 3 Banters Lane Business Park, Main Road Great Leighs Chelmsford CM3 1QX to Unit 2 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 28 September 2018 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
8 December 2016Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
8 December 2016Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 June 2016Appointment of Mr Peter Michael Vettese as a director on 1 February 2016 (2 pages)
6 June 2016Appointment of Mr Peter Michael Vettese as a director on 1 February 2016 (2 pages)
3 June 2016Appointment of Mr Mark Ernest Brown as a director on 1 February 2016 (2 pages)
3 June 2016Appointment of Mr Mark Ernest Brown as a director on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
(5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 300
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 June 2015Registration of charge 083827940001, created on 3 June 2015 (18 pages)
12 June 2015Registration of charge 083827940001, created on 3 June 2015 (18 pages)
12 June 2015Registration of charge 083827940001, created on 3 June 2015 (18 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
(7 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 300
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Shane Williamson on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(3 pages)
6 January 2014Director's details changed (2 pages)
6 January 2014Director's details changed (2 pages)
6 January 2014Director's details changed (2 pages)
6 January 2014Director's details changed (2 pages)
21 October 2013Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from the Barn Writtle Road Margaretting Ingatestone Essex CM4 0EL England on 21 October 2013 (1 page)
7 May 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 150
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 150
(3 pages)
7 May 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 150
(3 pages)
31 January 2013Incorporation (36 pages)
31 January 2013Incorporation (36 pages)