Background WavePink WaveYellow Wave

WHITE & CO PLC (00052204)

WHITE & CO PLC (00052204) is an active UK company. incorporated on 20 April 1897. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in removal services. WHITE & CO PLC has been registered for 128 years. Current directors include COLES, Shane, FASSOMS, Steven Christopher, PALMER, Adam Mcgregor and 4 others.

Company Number
00052204
Status
active
Type
plc
Incorporated
20 April 1897
Age
128 years
Address
Hillsons Road Bottings Industrial Estate, Southampton, SO30 2DY
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
COLES, Shane, FASSOMS, Steven Christopher, PALMER, Adam Mcgregor, PALMER, Ian Michael, PRANGLE, Stacey, SPIES, Louis, WHITE, Andrew Wallis
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE & CO PLC

WHITE & CO PLC is an active company incorporated on 20 April 1897 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in removal services. WHITE & CO PLC was registered 128 years ago.(SIC: 49420)

Status

active

Active since 128 years ago

Company No

00052204

PLC Company

Age

128 Years

Incorporated 20 April 1897

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Hillsons Road Bottings Industrial Estate Botley Southampton, SO30 2DY,

Previous Addresses

Ashton House 12 the Precinct Winchester Road Chandlers Ford Hampshire SO53 2GB
From: 20 April 1897To: 6 March 2025
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Aug 15
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Jan 18
Director Joined
May 18
Loan Secured
Nov 19
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

PRANGLE, Stacey

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Secretary
Appointed 31 Jul 2025

COLES, Shane

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born August 1978
Director
Appointed 01 Oct 2025

FASSOMS, Steven Christopher

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born May 1967
Director
Appointed 01 Aug 2014

PALMER, Adam Mcgregor

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born November 1990
Director
Appointed 01 Oct 2025

PALMER, Ian Michael

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born May 1961
Director
Appointed 18 Apr 1994

PRANGLE, Stacey

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born July 1981
Director
Appointed 20 Jun 2023

SPIES, Louis

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born September 1968
Director
Appointed 01 May 2016

WHITE, Andrew Wallis

Active
Bottings Industrial Estate, SouthamptonSO30 2DY
Born February 1976
Director
Appointed 10 Feb 2026

HOARE, David Anthony

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Secretary
Appointed 13 Jan 2017
Resigned 22 May 2018

HOARE, David Anthony

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Secretary
Appointed 07 Aug 1997
Resigned 29 Jun 2016

HOWSON-GREEN, Michael

Resigned
Mews Cottage 39 West Street, AlresfordSO24 9AB
Secretary
Appointed N/A
Resigned 07 Aug 1997

UNIACKE, Martin John

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Secretary
Appointed 29 Jun 2016
Resigned 13 Jan 2017

VITORIA, Dominic John Mark

Resigned
Bottings Industrial Estate, SouthamptonSO30 2DY
Secretary
Appointed 22 May 2018
Resigned 31 Jul 2025

BURDEN, William Robert

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born August 1957
Director
Appointed 01 May 2016
Resigned 31 Jan 2018

ELLIOTT, Cuthbert Samuel

Resigned
Enborne Gate, NewburyRG14 6DT
Born August 1919
Director
Appointed N/A
Resigned 18 Apr 1994

HALLIWELL, Geoffrey Richard

Resigned
The Ridings Panier Lane, St IvesTR26 2RB
Born May 1924
Director
Appointed N/A
Resigned 18 Apr 1994

HERBERT, Michael David

Resigned
The Oaks, Rowlands CastlePO9 6DA
Born September 1950
Director
Appointed 26 Mar 1998
Resigned 31 May 2011

HOARE, David Anthony

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born May 1944
Director
Appointed 29 Oct 2002
Resigned 01 Sept 2023

HOWSON-GREEN, Michael

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born December 1927
Director
Appointed N/A
Resigned 28 Jan 2015

NICHOLSON, Ian David

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born October 1954
Director
Appointed 01 Nov 2013
Resigned 30 Apr 2024

NICKLINSON, Roy John

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born April 1939
Director
Appointed N/A
Resigned 31 Jul 2016

PATEMAN, David John Charles

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born February 1948
Director
Appointed N/A
Resigned 31 Jul 2015

VITORIA, Dominic John Mark

Resigned
Bottings Industrial Estate, SouthamptonSO30 2DY
Born February 1959
Director
Appointed 22 May 2018
Resigned 31 Jul 2025

WHITE, Dudley Wallis

Resigned
The Cottage Portsdown Hill Road, PortsmouthPO6 1BE
Born February 1908
Director
Appointed N/A
Resigned 30 Sept 1991

WHITE, Graham Gordon

Resigned
Ashton House 12 The Precinct, Chandlers FordSO53 2GB
Born July 1952
Director
Appointed N/A
Resigned 31 Jul 2013

WHITE, Robert Wallis

Resigned
Bottings Industrial Estate, SouthamptonSO30 2DY
Born October 1942
Director
Appointed 29 Oct 2024
Resigned 10 Feb 2026

Persons with significant control

1

Hillsons Road, SouthamptonSO30 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
14 April 2007
288cChange of Particulars
Legacy
14 April 2007
288cChange of Particulars
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
9 July 2005
400400
Legacy
9 July 2005
400400
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
88(2)R88(2)R
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
288cChange of Particulars
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
17 August 2001
363aAnnual Return
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
25 August 1998
363aAnnual Return
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
21 August 1997
363aAnnual Return
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Miscellaneous
20 April 1997
MISCMISC
Legacy
10 October 1996
363aAnnual Return
Legacy
4 October 1996
363aAnnual Return
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363x363x
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
14 June 1995
288288
Legacy
9 June 1995
288288
Legacy
9 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
11 September 1991
363b363b
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
19 October 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
13 June 1989
288288
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Made Up Date
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Certificate Re Registration Public Limited Company To Private
19 March 1982
CERT10CERT10