Background WavePink WaveYellow Wave

WHITES ENGINEERING LIMITED (03671019)

WHITES ENGINEERING LIMITED (03671019) is an active UK company. incorporated on 20 November 1998. with registered office in Nr Rushden. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). WHITES ENGINEERING LIMITED has been registered for 27 years. Current directors include CARR, David, WYKES, David John, WYKES, William John.

Company Number
03671019
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
Goosey Lodge, Nr Rushden, NN10 9LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
CARR, David, WYKES, David John, WYKES, William John
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITES ENGINEERING LIMITED

WHITES ENGINEERING LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Nr Rushden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). WHITES ENGINEERING LIMITED was registered 27 years ago.(SIC: 30990)

Status

active

Active since 27 years ago

Company No

03671019

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

WHITES ENVIRONMENTAL ENGINEERING LIMITED
From: 20 November 1998To: 21 January 1999
Contact
Address

Goosey Lodge Wymington Nr Rushden, NN10 9LU,

Previous Addresses

The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN
From: 23 September 2014To: 24 October 2024
Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England
From: 14 March 2014To: 23 September 2014
2 Bath Street Grantham Lincolnshire NG31 6EG
From: 20 November 1998To: 14 March 2014
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Loan Cleared
Nov 19
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARR, David

Active
Wymington, Nr RushdenNN10 9LU
Born February 1973
Director
Appointed 01 Mar 2019

WYKES, David John

Active
Wymington, Nr RushdenNN10 9LU
Born February 1958
Director
Appointed 17 Oct 2024

WYKES, William John

Active
Wymington, Nr RushdenNN10 9LU
Born December 1990
Director
Appointed 17 Oct 2024

ODONOGHUE, Christopher John

Resigned
Mill Lane, GranthamNG33 5QN
Secretary
Appointed 01 Jun 2017
Resigned 17 Oct 2024

STREETS FINANCIAL CONSULTING PLC

Resigned
House, LincolnLN1 1XW
Corporate secretary
Appointed 20 Nov 1998
Resigned 22 Dec 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 20 Nov 1998

ASTOR, James Alexander Waldorf

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1965
Director
Appointed 09 Sept 2015
Resigned 17 Oct 2024

BEAN, Andrew

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1987
Director
Appointed 20 Jul 2016
Resigned 01 Jul 2018

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, BroughHU15 2PG
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 28 Jul 2015

CLAY, Tiffany Alexandra

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1984
Director
Appointed 27 Mar 2015
Resigned 20 Jul 2016

COLLIER, Roel Win

Resigned
Mill Lane, GranthamNG33 5QN
Born February 1973
Director
Appointed 01 Jul 2018
Resigned 17 Oct 2024

DUYK, Geoffrey Mark

Resigned
Mill Lane, GranthamNG33 5QN
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 17 Oct 2024

RICHARDSON, Kane

Resigned
5 Church Lane, GranthamNG33 5PL
Born November 1965
Director
Appointed 20 Apr 1999
Resigned 04 Aug 2003

SESHAMANI, Divya

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1978
Director
Appointed 27 Mar 2015
Resigned 26 May 2015

TAYLOR, Steven Wayne

Resigned
Mill Lane, GranthamNG33 5QN
Born November 1964
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2018

TYLER, Clive Desmond

Resigned
High Street, BournePE10 0ED
Born August 1957
Director
Appointed 20 Apr 1999
Resigned 01 Apr 2016

WHITE, Albert George

Resigned
Riverbanks, GranthamNG33 5PH
Born June 1948
Director
Appointed 20 Nov 1998
Resigned 27 Mar 2015

WITCOMB, Adrian Arnold

Resigned
17 Klondyke Way, Melton MowbrayLE14 3TN
Born December 1973
Director
Appointed 01 Jan 2003
Resigned 31 Aug 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Nov 1998
Resigned 20 Nov 1998

Persons with significant control

3

1 Active
2 Ceased
Wymington Lane, RushdenNN10 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2024
Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
27 December 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
23 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Legacy
5 January 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Miscellaneous
30 April 2015
MISCMISC
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Legacy
5 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
24 January 2007
363aAnnual Return
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
4 January 2006
288cChange of Particulars
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
288cChange of Particulars
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
88(2)R88(2)R
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
287Change of Registered Office
Incorporation Company
20 November 1998
NEWINCIncorporation