Background WavePink WaveYellow Wave

THE WHITE COMPANY (U.K.) LIMITED (02998082)

THE WHITE COMPANY (U.K.) LIMITED (02998082) is an active UK company. incorporated on 5 December 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores and 3 other business activities. THE WHITE COMPANY (U.K.) LIMITED has been registered for 31 years. Current directors include KINGSNORTH, Luke, NICKOLDS, Paula Margaret, RUCKER, Belinda Christian and 1 others.

Company Number
02998082
Status
active
Type
ltd
Incorporated
5 December 1994
Age
31 years
Address
2 Television Centre, London, W12 7FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
KINGSNORTH, Luke, NICKOLDS, Paula Margaret, RUCKER, Belinda Christian, WHEELER, Nicholas Charles Tyrwhitt
SIC Codes
47510, 47710, 47750, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITE COMPANY (U.K.) LIMITED

THE WHITE COMPANY (U.K.) LIMITED is an active company incorporated on 5 December 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores and 3 other business activities. THE WHITE COMPANY (U.K.) LIMITED was registered 31 years ago.(SIC: 47510, 47710, 47750, 47910)

Status

active

Active since 31 years ago

Company No

02998082

LTD Company

Age

31 Years

Incorporated 5 December 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 30 July 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

, 1 Derry Street, London, W8 5HY
From: 13 May 2011To: 20 March 2018
, Unit 30 Perivale Industrial Park, Horsenden Lane South, Greenford, Middlesex, UB6 7RJ
From: 5 December 1994To: 13 May 2011
Timeline

18 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Mar 12
Director Left
Apr 12
Funding Round
Oct 12
Share Buyback
Oct 12
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Dec 18
Owner Exit
Mar 20
Director Joined
Apr 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MARTIN, Alan

Active
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 29 Apr 2025

KINGSNORTH, Luke

Active
101 Wood Lane, LondonW12 7FR
Born September 1977
Director
Appointed 28 Jan 2026

NICKOLDS, Paula Margaret

Active
101 Wood Lane, LondonW12 7FR
Born February 1973
Director
Appointed 02 Apr 2024

RUCKER, Belinda Christian

Active
Tythrop Park, AylesburyHP17 8LT
Born November 1968
Director
Appointed 05 Dec 1994

WHEELER, Nicholas Charles Tyrwhitt

Active
Tythrop Park, KingseyHP17 8LT
Born January 1965
Director
Appointed 05 Dec 1994

CLARKE, Philip

Resigned
Derry Street, LondonW8 5HY
Secretary
Appointed 11 Feb 2013
Resigned 16 May 2018

MANSBRIDGE, Hamish Alaric Campbell

Resigned
Cristowe Road, LondonSW6 3QF
Secretary
Appointed 09 Feb 2004
Resigned 23 Mar 2012

MILLER, Robert

Resigned
101 Wood Lane, LondonW12 7FR
Secretary
Appointed 16 May 2018
Resigned 29 Apr 2025

PERKS, Jane Elizabeth

Resigned
Derry Street, LondonW8 5HY
Secretary
Appointed 23 Mar 2012
Resigned 11 Feb 2013

RUCKER, Belinda Christian

Resigned
17 Holland Park Avenue, LondonW11 3RN
Secretary
Appointed 04 Apr 1996
Resigned 05 Jun 2000

SPARK, Oliver James

Resigned
16 Soudan Road, LondonSW11 4HH
Secretary
Appointed 05 Jun 2000
Resigned 09 Feb 2004

WHEELER, Justin Alexander Noel

Resigned
37 Carthew Road, LondonSW6 6BH
Secretary
Appointed 05 Dec 1994
Resigned 03 Jan 1996

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 05 Dec 1994
Resigned 05 Dec 1994

ALFORD-BURNETT, Patricia Ann

Resigned
The Conifers, Kings LangleyWD4 8NU
Born February 1953
Director
Appointed 12 Oct 2006
Resigned 31 Mar 2012

CAMPBELL, Lloyd Anthony

Resigned
Red Gables, HarrogateHG2 9LH
Born November 1949
Director
Appointed 25 Jul 2007
Resigned 07 Dec 2018

HOMER, Mary Elizabeth

Resigned
101 Wood Lane, LondonW12 7FR
Born September 1958
Director
Appointed 06 Sept 2017
Resigned 19 Apr 2024

KERNAN, William James

Resigned
Derry Street, LondonW8 5HY
Born June 1969
Director
Appointed 29 Feb 2012
Resigned 10 Feb 2017

MALTBY, Dilys Lorraine

Resigned
101 Wood Lane, LondonW12 7FR
Born August 1960
Director
Appointed 03 May 2022
Resigned 21 Jan 2026

PRICE, Quintin Rupert Salter

Resigned
Manor Farm, PolebrookPE8 5LN
Born July 1961
Director
Appointed 23 Apr 2003
Resigned 05 Oct 2005

SPARK, Oliver James

Resigned
Frankton Manor, RugbyCV23 9PJ
Born January 1967
Director
Appointed 05 Jun 2000
Resigned 29 Jun 2006

TYLER, David Alan

Resigned
101 Wood Lane, LondonW12 7FR
Born January 1953
Director
Appointed 09 Mar 2020
Resigned 08 Mar 2022

WHEELER, Justin Alexander Noel

Resigned
37 Carthew Road, LondonSW6 6BH
Born July 1970
Director
Appointed 05 Dec 1994
Resigned 03 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2017
Duke Street, BradfordBD1 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Resolution
11 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Auditors Resignation Company
21 December 2015
AUDAUD
Mortgage Satisfy Charge Full
17 December 2015
MR04Satisfaction of Charge
Auditors Resignation Company
16 December 2015
AUDAUD
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 October 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
23 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Resolution
16 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288cChange of Particulars
Legacy
19 December 2007
288cChange of Particulars
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
169169
Legacy
13 July 2006
288bResignation of Director or Secretary
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
88(2)R88(2)R
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2005
AAAnnual Accounts
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288cChange of Particulars
Legacy
18 November 2003
288cChange of Particulars
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
12 March 2003
AAMDAAMD
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Memorandum Articles
17 January 2002
MEM/ARTSMEM/ARTS
Legacy
17 January 2002
123Notice of Increase in Nominal Capital
Legacy
17 January 2002
122122
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
29 September 2000
287Change of Registered Office
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
287Change of Registered Office
Legacy
15 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363b363b
Legacy
2 December 1997
363b363b
Legacy
26 November 1997
353353
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288cChange of Particulars
Legacy
17 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 December 1995
225(1)225(1)
Legacy
17 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Incorporation Company
5 December 1994
NEWINCIncorporation