Background WavePink WaveYellow Wave

WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) (00314914)

WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) (00314914) is an active UK company. incorporated on 5 June 1936. with registered office in Chessington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) has been registered for 89 years. Current directors include DELLIERE, Christian John, DELLIERE, John Peter.

Company Number
00314914
Status
active
Type
ltd
Incorporated
5 June 1936
Age
89 years
Address
Unit B36 Barwell Business Park, Chessington, KT9 2NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
DELLIERE, Christian John, DELLIERE, John Peter
SIC Codes
46410, 46499, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE)

WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) is an active company incorporated on 5 June 1936 with the registered office located in Chessington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. WHITE HOUSE (LINEN SPECIALISTS) LIMITED(THE) was registered 89 years ago.(SIC: 46410, 46499, 47990)

Status

active

Active since 89 years ago

Company No

00314914

LTD Company

Age

89 Years

Incorporated 5 June 1936

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Unit B36 Barwell Business Park Leatherhead Road Chessington, KT9 2NY,

Timeline

1 key events • 1936 - 1936

Funding Officers Ownership
Company Founded
Jun 36
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DELLIERE, John Peter

Active
Kitland Cottage, DorkingRH5 6HQ
Secretary
Appointed 15 Jun 1997

DELLIERE, Christian John

Active
Bognor Road, WarnhamRH12 3SH
Born January 1972
Director
Appointed 31 May 2000

DELLIERE, John Peter

Active
Kitland Cottage, DorkingRH5 6HQ
Born August 1944
Director
Appointed N/A

ADAMS, David Alan

Resigned
1 Kings Oak Close, Princes RisboroughHP27 9LB
Secretary
Appointed N/A
Resigned 15 Jun 1997

ADAMS, David Alan

Resigned
1 Kings Oak Close, Princes RisboroughHP27 9LB
Born January 1937
Director
Appointed N/A
Resigned 15 Jun 1997

BAKER, Susan Lindsay

Resigned
12 Village Mount, LondonNW3 1QU
Born August 1963
Director
Appointed 17 Oct 1996
Resigned 29 Jan 1999

CHAPEY, Marie Fernand, Monsieur Labbe

Resigned
4 Rue De Beuvray, 71400 AutunFOREIGN
Born September 1912
Director
Appointed N/A
Resigned 09 Aug 1993

DELLIERE, Robert Fernand George

Resigned
Courts Farm Petworth Road, HaslemereGU27 3AX
Born January 1917
Director
Appointed N/A
Resigned 07 Apr 1994

DELLIERE, Robert Fernand George

Resigned
Flat 5s, HaslemereGU27 3TE
Born January 1917
Director
Appointed N/A
Resigned 31 May 2000

WOODS, Pamela Hudson

Resigned
12 Rectory Close, PulboroughRH20 4QQ
Born September 1925
Director
Appointed N/A
Resigned 31 May 2000

Persons with significant control

1

Barwell Business Park, Leatherhead Road, ChessingtonKT9 2NY

Nature of Control

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

Filing History

110

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
30 September 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts Amended With Made Up Date
2 October 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
8 March 2010
MG02MG02
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
20 January 2005
287Change of Registered Office
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Auditors Resignation Company
19 September 2003
AUDAUD
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
29 May 2002
363aAnnual Return
Legacy
2 August 2001
363aAnnual Return
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
13 November 2000
363aAnnual Return
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 September 1998
AUDAUD
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 May 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 June 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 September 1991
AAAnnual Accounts
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363aAnnual Return
Legacy
5 September 1989
363363
Accounts With Accounts Type Medium
14 August 1989
AAAnnual Accounts
Accounts With Accounts Type Medium
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Accounts Type Medium
10 December 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Resolution
19 September 1980
RESOLUTIONSResolutions
Incorporation Company
5 June 1936
NEWINCIncorporation