Background WavePink WaveYellow Wave

BRUCE WHITE LIMITED (04936006)

BRUCE WHITE LIMITED (04936006) is an active UK company. incorporated on 17 October 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via stalls and markets of food, beverages and tobacco products. BRUCE WHITE LIMITED has been registered for 22 years. Current directors include HARRIS, Nigel John, TANNER, Jason Michael.

Company Number
04936006
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
301-313 New Covent Garden Market, London, SW8 5EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via stalls and markets of food, beverages and tobacco products
Directors
HARRIS, Nigel John, TANNER, Jason Michael
SIC Codes
47810

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE WHITE LIMITED

BRUCE WHITE LIMITED is an active company incorporated on 17 October 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via stalls and markets of food, beverages and tobacco products. BRUCE WHITE LIMITED was registered 22 years ago.(SIC: 47810)

Status

active

Active since 22 years ago

Company No

04936006

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

301-313 New Covent Garden Market London, SW8 5EQ,

Previous Addresses

C58-59 New Covent Garden Market Nine Elms Lane London SW8 5JJ
From: 19 October 2010To: 30 September 2025
Stand 17-19 the Pavilion New Covent Garden Market Nine Elms Lane London SW8 5DZ
From: 17 October 2003To: 19 October 2010
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRIS, Nigel John

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1970
Director
Appointed 29 Sept 2025

TANNER, Jason Michael

Active
New Covent Garden Market, LondonSW8 5EQ
Born October 1971
Director
Appointed 29 Sept 2025

WHITE, Bruce Edward

Resigned
New Covent Garden Market, LondonSW8 5JJ
Secretary
Appointed 17 Oct 2003
Resigned 29 Sept 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 22 Oct 2003

PATRICK, Wayne

Resigned
New Covent Garden Market, LondonSW8 5JJ
Born August 1970
Director
Appointed 21 Jun 2018
Resigned 29 Sept 2025

WHITE, Bruce Edward

Resigned
New Covent Garden Market, LondonSW8 5JJ
Born February 1968
Director
Appointed 17 Oct 2003
Resigned 29 Sept 2025

WHITE, Catherine Theresa

Resigned
New Covent Garden Market, LondonSW8 5JJ
Born March 1968
Director
Appointed 17 Oct 2003
Resigned 29 Sept 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
New Covent Garden Market, LondonSW8 5EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2025

Mrs Catherine Theresa White

Ceased
New Covent Garden Market, LondonSW8 5JJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 29 Sept 2025

Mr Wayne Patrick

Ceased
New Covent Garden Market, LondonSW8 5JJ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 29 Sept 2025

Mr Bruce Edward White

Ceased
New Covent Garden Market, LondonSW8 5JJ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2025
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
23 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Legacy
16 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Sail Address Company With Old Address
19 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
88(2)R88(2)R
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation