Background WavePink WaveYellow Wave

T. H. WHITE HOLDINGS LIMITED (00133886)

T. H. WHITE HOLDINGS LIMITED (00133886) is an active UK company. incorporated on 10 February 1914. with registered office in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T. H. WHITE HOLDINGS LIMITED has been registered for 112 years. Current directors include DEWHURST, Richard Melbourne, FOWLER, Jane, SCOTT, Alexander David and 2 others.

Company Number
00133886
Status
active
Type
ltd
Incorporated
10 February 1914
Age
112 years
Address
Nursteed Road, Wiltshire, SN10 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEWHURST, Richard Melbourne, FOWLER, Jane, SCOTT, Alexander David, SCOTT, Charles Geoffrey Gordon, YOUNG, Dominic Cosmas Samson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. H. WHITE HOLDINGS LIMITED

T. H. WHITE HOLDINGS LIMITED is an active company incorporated on 10 February 1914 with the registered office located in Wiltshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T. H. WHITE HOLDINGS LIMITED was registered 112 years ago.(SIC: 70100)

Status

active

Active since 112 years ago

Company No

00133886

LTD Company

Age

112 Years

Incorporated 10 February 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

T.H. WHITE LIMITED
From: 10 February 1914To: 1 January 1994
Contact
Address

Nursteed Road Devizes Wiltshire, SN10 3EA,

Timeline

43 key events • 1914 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
Jan 14
Loan Cleared
Apr 15
Director Joined
May 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Cleared
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
May 18
Loan Cleared
Jul 18
Director Left
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
Feb 25
Loan Cleared
Mar 25
Director Left
Apr 25
Loan Secured
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DEWHURST, Richard Melbourne

Active
Nursteed Road, WiltshireSN10 3EA
Born February 1956
Director
Appointed 01 Jan 2018

FOWLER, Jane

Active
Nursteed Road, WiltshireSN10 3EA
Born March 1978
Director
Appointed 01 Feb 2025

SCOTT, Alexander David

Active
Nursteed Road, WiltshireSN10 3EA
Born May 1979
Director
Appointed 01 Jan 2014

SCOTT, Charles Geoffrey Gordon

Active
Nursteed Road, WiltshireSN10 3EA
Born July 1955
Director
Appointed N/A

YOUNG, Dominic Cosmas Samson

Active
Nursteed Road, WiltshireSN10 3EA
Born July 1981
Director
Appointed 01 Feb 2025

BARKER, Peter

Resigned
Nursteed Road, WiltshireSN10 3EA
Secretary
Appointed N/A
Resigned 31 Mar 2022

EARLE, Leanne Marie

Resigned
Nursteed Road, WiltshireSN10 3EA
Secretary
Appointed 01 Apr 2024
Resigned 09 Feb 2026

EDWARDS, Michael Ian

Resigned
Nursteed Road, WiltshireSN10 3EA
Secretary
Appointed 31 Mar 2022
Resigned 31 Mar 2024

ASBURY, Robin Christopher

Resigned
Achnacille, ObanPA34 4XD
Born April 1942
Director
Appointed 21 May 1993
Resigned 29 Jun 2007

EARLEY, John Anthony

Resigned
18 The Street, BadmintonGL9 1DS
Born February 1945
Director
Appointed N/A
Resigned 02 Feb 2010

EDWARDS, Michael Ian

Resigned
Nursteed Road, WiltshireSN10 3EA
Born November 1964
Director
Appointed 15 May 2015
Resigned 31 Mar 2024

HILLYER, John Selby

Resigned
Copden House, AshfordTN27 8HE
Born February 1925
Director
Appointed N/A
Resigned 31 Dec 1994

LLOYD, John Eliot Fraser

Resigned
Nursteed Road, WiltshireSN10 3EA
Born January 1944
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2017

RIGBY, Mark Simeon

Resigned
Nursteed Road, WiltshireSN10 3EA
Born February 1956
Director
Appointed 09 Oct 2009
Resigned 29 Mar 2019

SCOTT, Arthur Peter Bedingfeld

Resigned
Field House, DevizesSN10 3JD
Born October 1923
Director
Appointed N/A
Resigned 02 Oct 1998

SCOTT, David Bedingfeld

Resigned
Nursteed Road, WiltshireSN10 3EA
Born April 1950
Director
Appointed N/A
Resigned 20 Apr 2025
Fundings
Financials
Latest Activities

Filing History

183

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Auditors Resignation Company
24 October 2017
AUDAUD
Auditors Resignation Company
5 October 2017
AUDAUD
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Auditors Resignation Company
21 August 2015
AUDAUD
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Legacy
12 January 2013
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Legacy
3 December 2011
MG01MG01
Legacy
24 October 2011
MG02MG02
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
1 September 2008
AUDAUD
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2008
AAAnnual Accounts
Resolution
20 May 2008
RESOLUTIONSResolutions
Memorandum Articles
11 February 2008
MEM/ARTSMEM/ARTS
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2001
403aParticulars of Charge Subject to s859A
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
21 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 October 1996
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
18 October 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Accounts With Accounts Type Full Group
7 August 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1992
AUDAUD
Resolution
23 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
11 June 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
288288
Accounts With Accounts Type Full Group
18 December 1990
AAAnnual Accounts
Legacy
14 November 1990
403aParticulars of Charge Subject to s859A
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
10 January 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
2 December 1987
403aParticulars of Charge Subject to s859A
Legacy
5 November 1987
169169
Legacy
4 November 1987
288288
Accounts With Accounts Type Full Group
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Legacy
6 August 1987
288288
Legacy
30 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Accounts With Accounts Type Group
8 August 1986
AAAnnual Accounts
Accounts With Made Up Date
30 July 1985
AAAnnual Accounts
Incorporation Company
10 February 1914
NEWINCIncorporation