Company NameWhite Design (UK) Limited
DirectorsCraig Michael Hibbert and Kevin Christopher Unwin
Company StatusActive
Company Number05036729
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director NameMr Kevin Christopher Unwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Secretary NameKevin Unwin
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director NameMr Christopher Michael Head
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalt Shovel Farm Alton
Ashover
Chesterfield
Derbyshire
S42 6AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewhitedg.co.uk
Telephone0114 2260255
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£254,834
Cash£100,905
Current Liabilities£56,277

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

19 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
2 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
8 March 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
30 July 2018Registered office address changed from The White House 24a St Andrews Road Sheffield South Yorkshire S11 9AL to Quayside House Furnival Road Sheffield S4 7YA on 30 July 2018 (1 page)
2 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Purchase of own shares. (3 pages)
25 January 2017Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 375
(6 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 375
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 375
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 375
(6 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 375
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 375
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 375
(6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 375
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 March 2013Director's details changed for Kevin Unwin on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Kevin Unwin on 1 February 2013 (2 pages)
1 March 2013Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page)
1 March 2013Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Kevin Unwin on 1 February 2013 (2 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
1 March 2013Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 375
(4 pages)
12 April 2012Purchase of own shares. (3 pages)
12 April 2012Purchase of own shares. (3 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 375
(4 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2011Registered office address changed from the White House, 5a Westbrook Court, 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from the White House, 5a Westbrook Court, 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 12 April 2011 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2010Termination of appointment of Peter Beard as a director (2 pages)
2 June 2010Termination of appointment of Peter Beard as a director (2 pages)
1 May 2010Director's details changed for Kevin Unwin on 6 February 2010 (2 pages)
1 May 2010Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages)
1 May 2010Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page)
1 May 2010Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages)
1 May 2010Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages)
1 May 2010Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
1 May 2010Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages)
1 May 2010Director's details changed for Kevin Unwin on 6 February 2010 (2 pages)
1 May 2010Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
1 May 2010Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages)
1 May 2010Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages)
1 May 2010Director's details changed for Kevin Unwin on 6 February 2010 (2 pages)
1 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2009Return made up to 06/02/09; full list of members (5 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 06/02/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 May 2008Return made up to 06/02/08; full list of members (5 pages)
23 May 2008Return made up to 06/02/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Location of register of members (1 page)
20 April 2007Registered office changed on 20/04/07 from: wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
20 April 2007Return made up to 06/02/07; full list of members (3 pages)
20 April 2007Return made up to 06/02/07; full list of members (3 pages)
20 April 2007Registered office changed on 20/04/07 from: wharf house victoria quays sheffield south yorkshire S2 5SY (1 page)
22 February 2006Return made up to 06/02/06; full list of members (3 pages)
22 February 2006Return made up to 06/02/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
14 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (2 pages)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)