Background WavePink WaveYellow Wave

JOHN. F. WHITE LIMITED (01795144)

JOHN. F. WHITE LIMITED (01795144) is an active UK company. incorporated on 27 February 1984. with registered office in Nuneaton. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). JOHN. F. WHITE LIMITED has been registered for 42 years. Current directors include WHITE, Adam James, WHITE, Alison Claire, WHITE, John Frederick.

Company Number
01795144
Status
active
Type
ltd
Incorporated
27 February 1984
Age
42 years
Address
Unit 6 Veasey Close, Nuneaton, CV11 6RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
WHITE, Adam James, WHITE, Alison Claire, WHITE, John Frederick
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN. F. WHITE LIMITED

JOHN. F. WHITE LIMITED is an active company incorporated on 27 February 1984 with the registered office located in Nuneaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). JOHN. F. WHITE LIMITED was registered 42 years ago.(SIC: 31090)

Status

active

Active since 42 years ago

Company No

01795144

LTD Company

Age

42 Years

Incorporated 27 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 6 Veasey Close Attleborough Fields Ind Estate Nuneaton, CV11 6RT,

Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Funding Round
Aug 11
Loan Secured
Jul 20
Director Joined
Sept 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WHITE, Alison Claire

Active
47 Boot Hill, AtherstoneCV9 2EL
Secretary
Appointed 13 Jun 2006

WHITE, Adam James

Active
Veasey Close, NuneatonCV11 6RT
Born May 1986
Director
Appointed 20 Sept 2023

WHITE, Alison Claire

Active
47 Boot Hill, AtherstoneCV9 2EL
Born July 1960
Director
Appointed N/A

WHITE, John Frederick

Active
47 Boot Hill, AtherstoneCV9 2EL
Born July 1947
Director
Appointed N/A

BENNETT, Susan Christina

Resigned
51 Ferndale Close, NuneatonCV11 6AQ
Secretary
Appointed N/A
Resigned 13 Jun 2006

Persons with significant control

2

Mr John Frederick White

Active
Veasey Close, NuneatonCV11 6RT
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Claire White

Active
Veasey Close, NuneatonCV11 6RT
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
353353
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
17 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1997
AAAnnual Accounts
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1994
AAAnnual Accounts
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
26 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
4 February 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
28 February 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87