Company NameRichard White Advertising And Marketing Limited
DirectorsTimothy James White and Sophie Louise Smith
Company StatusActive
Company Number02076239
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Previous NameDaledens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy James White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleAdvertising Account Manager
Country of ResidenceEngland
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMrs Sophie Louise Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(13 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Secretary NameMr Timothy James White
NationalityBritish
StatusCurrent
Appointed08 July 2002(15 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMrs Gail Monkhouse White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Main Street
Etton
Beverley
North Humberside
HU17 7PQ
Director NameMr John Richard White
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 November 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 Main Street
Etton
Beverley
East Yorkshire
HU17 7PQ
Secretary NameMrs Gail Monkhouse White
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Main Street
Etton
Beverley
North Humberside
HU17 7PQ

Contact

Websitewww.whiteagency.co.uk
Telephone01482 871878
Telephone regionHull

Location

Registered AddressBeckside Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£330,175
Cash£358,398
Current Liabilities£245,726

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

26 September 1994Delivered on: 6 October 1994
Satisfied on: 2 April 1997
Persons entitled: Barclays 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: 63 north bar within, beverley, humberside t/no: HS117273.
Fully Satisfied

Filing History

31 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 July 2022Secretary's details changed for Mr Timothy James White on 14 March 2022 (1 page)
13 July 2022Director's details changed for Mr Timothy James White on 14 March 2022 (2 pages)
11 April 2022Director's details changed for Mrs Sophie Louise Smith on 14 March 2022 (2 pages)
28 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 July 2020Cessation of John Richard White as a person with significant control on 1 September 2019 (1 page)
16 July 2020Change of details for Monkhouse Holdings Limited as a person with significant control on 1 April 2018 (2 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 August 2019Change of details for Mr John Richard White as a person with significant control on 29 August 2019 (2 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 October 2018Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 9 October 2018 (1 page)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 21 Parliament Street Hull HU1 2BL to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 18 April 2018 (1 page)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
8 July 2014Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages)
8 July 2014Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages)
8 July 2014Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Timothy James White on 27 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Timothy James White on 27 June 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page)
8 July 2014Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page)
8 July 2014Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of John White as a director (1 page)
9 December 2011Termination of appointment of John White as a director (1 page)
6 December 2011Termination of appointment of Gail White as a director (1 page)
6 December 2011Termination of appointment of Gail White as a director (1 page)
6 December 2011Termination of appointment of Gail White as a director (1 page)
6 December 2011Termination of appointment of Gail White as a director (1 page)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
10 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 July 2008Return made up to 02/07/08; no change of members (4 pages)
8 July 2008Return made up to 02/07/08; no change of members (4 pages)
2 July 2008Director's change of particulars / sophie smith / 22/01/2008 (1 page)
2 July 2008Director's change of particulars / sophie smith / 22/01/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 July 2007Return made up to 02/07/07; full list of members (3 pages)
31 July 2007Return made up to 02/07/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 02/07/06; full list of members (3 pages)
14 August 2006Return made up to 02/07/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 July 2005Return made up to 02/07/05; full list of members (8 pages)
20 July 2005Return made up to 02/07/05; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 July 2004Return made up to 02/07/04; full list of members (8 pages)
26 July 2004Return made up to 02/07/04; full list of members (8 pages)
29 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
31 July 2003Return made up to 02/07/03; full list of members (8 pages)
31 July 2003Return made up to 02/07/03; full list of members (8 pages)
21 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
16 July 2002Return made up to 02/07/02; full list of members (8 pages)
16 July 2002Return made up to 02/07/02; full list of members (8 pages)
30 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 02/07/00; full list of members (7 pages)
12 July 2000Return made up to 02/07/00; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
13 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 July 1999Return made up to 02/07/99; no change of members (4 pages)
9 July 1999Return made up to 02/07/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 August 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
16 July 1997Return made up to 02/07/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 July 1996Return made up to 02/07/96; full list of members (6 pages)
16 July 1996Return made up to 02/07/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
17 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 July 1995Return made up to 02/07/95; no change of members (4 pages)
27 July 1995Return made up to 02/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)