Background WavePink WaveYellow Wave

WHITE STUFF LIMITED (02319237)

WHITE STUFF LIMITED (02319237) is an active UK company. incorporated on 18 November 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. WHITE STUFF LIMITED has been registered for 37 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina, VERGHESE, Tracey Fiona.

Company Number
02319237
Status
active
Type
ltd
Incorporated
18 November 1988
Age
37 years
Address
Canterbury Court Kennington Park, London, SW9 6DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina, VERGHESE, Tracey Fiona
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE STUFF LIMITED

WHITE STUFF LIMITED is an active company incorporated on 18 November 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. WHITE STUFF LIMITED was registered 37 years ago.(SIC: 46420, 47710)

Status

active

Active since 37 years ago

Company No

02319237

LTD Company

Age

37 Years

Incorporated 18 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 28 April 2024 - 29 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Canterbury Court Kennington Park 1-3 Brixton Road London, SW9 6DE,

Timeline

35 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Share Issue
Apr 10
Funding Round
Apr 10
Capital Reduction
May 10
Share Buyback
May 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Aug 20
Loan Secured
Nov 21
Loan Secured
Oct 22
Loan Cleared
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HAMPSHIRE, James Justin

Active
Kimber Road, LondonSW18 4NX
Born October 1968
Director
Appointed 25 Oct 2024

MACKRILL, Emma Christina

Active
Kimber Road, LondonSW18 4NX
Born August 1987
Director
Appointed 25 Oct 2024

VERGHESE, Tracey Fiona

Active
Kennington Park, LondonSW9 6DE
Born January 1982
Director
Appointed 23 May 2025

BAILEY, Sally Frances

Resigned
65 Honeybrook Road, LondonSW12 0DL
Secretary
Appointed 17 Feb 2007
Resigned 09 Mar 2007

EDWARDS, Gregory Desmond

Resigned
108a Priory Road, LondonNW6 3NS
Secretary
Appointed 23 Dec 2005
Resigned 16 Feb 2007

KONG, Rebecca Marion Baird

Resigned
Kennington Park, LondonSW9 6DE
Secretary
Appointed 22 Jul 2010
Resigned 25 Oct 2024

MAYS, Carol Ann

Resigned
4 Netherfield Road, LondonSW17 8AZ
Secretary
Appointed 09 Jan 2003
Resigned 23 Dec 2005

STEELE, Richard Edward

Resigned
73 Belvedere Road, LondonSE19 2HP
Secretary
Appointed 09 Mar 2007
Resigned 22 Jul 2010

TREVES, George Thomas

Resigned
Burcombe Farm, BridportDT6 3TH
Secretary
Appointed N/A
Resigned 09 Jan 2003

ABRAMSON, David

Resigned
66 Lawrence Road, HoveBN3 5QD
Born May 1964
Director
Appointed 13 Nov 2006
Resigned 10 Jul 2008

BAILEY, Sally Frances

Resigned
Kennington Park, LondonSW9 6DE
Born December 1965
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2013

BARD, Aviva Anne

Resigned
24 Offham Slope, LondonN12 7BZ
Born December 1965
Director
Appointed 17 May 2007
Resigned 10 Jul 2008

EDWARDS, Gregory Desmond

Resigned
108a Priory Road, LondonNW6 3NS
Born April 1965
Director
Appointed 06 Apr 2006
Resigned 15 Feb 2007

GRASSBY, Catherine Theresa

Resigned
165 Sabine Road, LondonSW11 5LX
Born January 1966
Director
Appointed 01 Nov 2006
Resigned 10 Jul 2008

GWILLIAM, Vincent Mitchell Lovell

Resigned
Kennington Park, LondonSW9 6DE
Born February 1959
Director
Appointed 24 Jul 2007
Resigned 25 Oct 2024

HEWITT, Alison Deborah

Resigned
Kennington Park, LondonSW9 6DE
Born August 1963
Director
Appointed 08 Jun 2012
Resigned 25 Oct 2024

HODGES, Victoria Jane

Resigned
10 Earlsfield, LondonSW18 3DW
Born June 1970
Director
Appointed 01 Nov 2006
Resigned 10 Jul 2008

JENKINS, Joanne Valerie

Resigned
Kennington Park, LondonSW9 6DE
Born January 1969
Director
Appointed 09 Apr 2018
Resigned 06 May 2025

JONES, Gareth Gwynne

Resigned
Kennington Park, LondonSW9 6DE
Born November 1979
Director
Appointed 22 Jul 2020
Resigned 25 Oct 2024

KERR, Alastair Gibson

Resigned
Kennington Park, LondonSW9 6DE
Born February 1950
Director
Appointed 01 Aug 2009
Resigned 31 Aug 2014

MATHER, Nicholas Charles Holt

Resigned
Kennington Park, LondonSW9 6DE
Born June 1958
Director
Appointed 08 Jun 2012
Resigned 30 Apr 2025

NEWMAN, Martin David

Resigned
Kennington Park, LondonSW9 6DE
Born February 1966
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2018

SEIGAL, Jeremy Paul

Resigned
Kennington Park, LondonSW9 6DE
Born June 1960
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2017

STEELE, Richard Edward

Resigned
73 Belvedere Road, LondonSE19 2HP
Born October 1966
Director
Appointed 09 Mar 2007
Resigned 25 May 2012

THOMAS, Sean Gordon

Resigned
Kennington Park, LondonSW9 6DE
Born August 1963
Director
Appointed N/A
Resigned 25 Oct 2024

TREVES, George Thomas

Resigned
Kennington Park, LondonSW9 6DE
Born October 1963
Director
Appointed N/A
Resigned 25 Oct 2024

Persons with significant control

1

1 - 3 Brixton Road, LondonSW9 6DE

Nature of Control

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

Filing History

200

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Memorandum Articles
10 March 2025
MAMA
Memorandum Articles
22 January 2025
MAMA
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Resolution
11 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date
10 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Capital Cancellation Shares
11 May 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2010
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
13 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
13 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
MG02MG02
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Resolution
11 December 2009
RESOLUTIONSResolutions
Miscellaneous
4 November 2009
MISCMISC
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
18 July 2008
288cChange of Particulars
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
88(2)R88(2)R
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288cChange of Particulars
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
122122
Memorandum Articles
1 December 2006
MEM/ARTSMEM/ARTS
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Resolution
13 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Medium
4 March 2003
AAAnnual Accounts
Legacy
10 February 2003
287Change of Registered Office
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Resolution
29 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
225(1)225(1)
Legacy
12 April 1991
363aAnnual Return
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
288288
Legacy
29 March 1990
363363
Legacy
30 November 1988
288288
Incorporation Company
18 November 1988
NEWINCIncorporation