Background WavePink WaveYellow Wave

WHITECROFT LIGHTING LIMITED (03848973)

WHITECROFT LIGHTING LIMITED (03848973) is an active UK company. incorporated on 27 September 1999. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). WHITECROFT LIGHTING LIMITED has been registered for 26 years. Current directors include SERIF, David Raif, SONESSON, Bodil.

Company Number
03848973
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Burlington Street, Lancashire, OL7 0AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
SERIF, David Raif, SONESSON, Bodil
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECROFT LIGHTING LIMITED

WHITECROFT LIGHTING LIMITED is an active company incorporated on 27 September 1999 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). WHITECROFT LIGHTING LIMITED was registered 26 years ago.(SIC: 27400)

Status

active

Active since 26 years ago

Company No

03848973

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

CRESTMET LIMITED
From: 27 September 1999To: 14 January 2000
Contact
Address

Burlington Street Ashton Under Lyne Lancashire, OL7 0AX,

Timeline

34 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Left
Jul 24
Director Left
Sept 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

SERIF, David Raif

Active
Burlington Street, LancashireOL7 0AX
Born September 1964
Director
Appointed 08 Apr 2022

SONESSON, Bodil

Active
Burlington Street, LancashireOL7 0AX
Born August 1968
Director
Appointed 08 Oct 2018

DAWS, Graham Michael

Resigned
Burlington Street, LancashireOL7 0AX
Secretary
Appointed 11 Jan 2016
Resigned 12 Jul 2021

GIBSON, Andrew Victor

Resigned
Burlington Street, LancashireOL7 0AX
Secretary
Appointed 04 Jan 2013
Resigned 05 Oct 2015

MAWBY, Peter

Resigned
Burlington Street, LancashireOL7 0AX
Secretary
Appointed 12 Jul 2021
Resigned 05 Jul 2024

WOOD, Michael

Resigned
Burlington Street, LancashireOL7 0AX
Secretary
Appointed 10 Dec 1999
Resigned 04 Jan 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 02 Nov 1999
Resigned 10 Dec 1999

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 02 Nov 1999
Resigned 10 Dec 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 02 Nov 1999

ANDERSSON, Anders

Resigned
Floragatan 22a, Hjo
Born June 1960
Director
Appointed 03 Nov 2005
Resigned 24 Apr 2008

BARTON, Paul Bernard

Resigned
Burlington Street, LancashireOL7 0AX
Born March 1953
Director
Appointed 10 Dec 1999
Resigned 31 May 2017

BORGVALL, Per Olle Hakan

Resigned
Hjortgatan 8, Herrljunga
Born August 1958
Director
Appointed 03 Nov 2005
Resigned 03 Feb 2009

BRUNT, Timothy David

Resigned
Burlington Street, LancashireOL7 0AX
Born April 1965
Director
Appointed 03 Oct 2011
Resigned 11 Jun 2012

CASSIDY, Paul Anthony

Resigned
Burlington Street, LancashireOL7 0AX
Born June 1963
Director
Appointed 17 Jul 2002
Resigned 31 Mar 2020

COPSEY, Peter David

Resigned
11 Mynchens, BasildonSS15 5EW
Born December 1962
Director
Appointed 17 Jul 2002
Resigned 31 Dec 2002

DAWS, Graham Michael

Resigned
Burlington Street, LancashireOL7 0AX
Born August 1962
Director
Appointed 11 Jan 2016
Resigned 12 Jul 2021

FLINK, Catharina Anna Birgitta

Resigned
Burlington Street, LancashireOL7 0AX
Born July 1971
Director
Appointed 15 Sept 2021
Resigned 13 Mar 2023

FRANSSON, Anders Erik Einar

Resigned
Burlington Street, LancashireOL7 0AX
Born May 1969
Director
Appointed 31 Mar 2020
Resigned 15 Sept 2021

GABRIELSSON, Hakan

Resigned
Burlington Street, LancashireOL7 0AX
Born January 1967
Director
Appointed 23 Mar 2012
Resigned 09 Mar 2016

GIBSON, Andrew Victor

Resigned
Burlington Street, LancashireOL7 0AX
Born January 1967
Director
Appointed 04 Jan 2013
Resigned 05 Oct 2015

HJERTONSSON, Johan

Resigned
Burlington Street, LancashireOL7 0AX
Born April 1968
Director
Appointed 20 May 2009
Resigned 31 Aug 2018

KARLSSON, Ulf

Resigned
Burlington Street, LancashireOL7 0AX
Born March 1952
Director
Appointed 03 Nov 2005
Resigned 23 Mar 2012

KILBY, Nigel Norman

Resigned
Burlington Street, LancashireOL7 0AX
Born June 1966
Director
Appointed 17 Jul 2002
Resigned 04 Jun 2018

MAWBY, Peter

Resigned
Burlington Street, LancashireOL7 0AX
Born September 1974
Director
Appointed 12 Jul 2021
Resigned 05 Jul 2024

MCCARROLL, Neil Robert

Resigned
Burlington Street, LancashireOL7 0AX
Born August 1972
Director
Appointed 01 Jan 2019
Resigned 08 Apr 2022

PASKIN, Matthew John

Resigned
Burlington Street, LancashireOL7 0AX
Born April 1980
Director
Appointed 01 Jan 2018
Resigned 12 Jul 2021

RAMSAY, Ian Thomas

Resigned
21 Quernmore Drive, BarnoldswickBB18 6TX
Born March 1949
Director
Appointed 17 Jul 2002
Resigned 03 Feb 2009

SERIF, David Raif

Resigned
Burlington Street, LancashireOL7 0AX
Born September 1964
Director
Appointed 17 Apr 2007
Resigned 12 Jul 2021

TRAIL, David George

Resigned
Burlington Street, LancashireOL7 0AX
Born March 1960
Director
Appointed 02 Feb 2009
Resigned 30 Apr 2019

TURNER, Gary Allan

Resigned
8 Cedar Close, EpsomKT17 4HG
Born February 1958
Director
Appointed 17 Jul 2002
Resigned 17 Apr 2007

VAN DER MEER, Geert Jan, Dr

Resigned
Burlington Street, LancashireOL7 0AX
Born November 1965
Director
Appointed 01 May 2017
Resigned 31 Mar 2020

WARNER, Philip George

Resigned
Burlington Street, LancashireOL7 0AX
Born September 1963
Director
Appointed 01 May 2019
Resigned 09 Sept 2019

WOOD, Michael

Resigned
Burlington Street, LancashireOL7 0AX
Born October 1964
Director
Appointed 10 Dec 1999
Resigned 05 Sept 2025

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 02 Nov 1999
Resigned 10 Dec 1999

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 02 Nov 1999
Resigned 10 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Avagen, Habo566 80

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Whitecroft Lighting Holdings Ltd

Ceased
Burlington Street, Ashton-Under-LyneOL7 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 March 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288cChange of Particulars
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
403aParticulars of Charge Subject to s859A
Legacy
24 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2005
403aParticulars of Charge Subject to s859A
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
244244
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
17 August 2001
225Change of Accounting Reference Date
Legacy
9 July 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
244244
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
287Change of Registered Office
Legacy
16 December 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
353a353a
Legacy
11 November 1999
287Change of Registered Office
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Incorporation Company
27 September 1999
NEWINCIncorporation